PIONEER TELEPHONE

Name: | PIONEER TELEPHONE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2004 (21 years ago) |
Entity Number: | 3072599 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | TELECOM MANAGEMENT, INC. |
Fictitious Name: | PIONEER TELEPHONE |
Principal Address: | 100 Main St #205, Saco, ME, United States, 04072 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER BOUCHARD | Chief Executive Officer | 100 MAIN ST #205, SACO, ME, United States, 04103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 100 MAIN ST #205, SACO, ME, 04103, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 500 WASHINGTON AVE,, SUITE 300, PORTLAND, ME, 04103, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2024-06-03 | Address | 500 WASHINGTON AVE,, SUITE 300, PORTLAND, ME, 04103, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002365 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001067 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200616060589 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
SR-89701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State