Name: | PIONEER SCIENCE & TECHNOLOGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 3165792 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1961 WEST 11TH STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY YUAN | Chief Executive Officer | 1961 WEST 11TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
PIONEER SCIENCE & TECHNOLOGY GROUP INC. | DOS Process Agent | 1961 WEST 11TH STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-08 | 2022-07-27 | Address | 1961 WEST 11TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2017-02-15 | 2019-02-08 | Address | 1961 W 11TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2009-02-19 | 2011-03-15 | Address | 1961 WEST 11TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2009-02-19 | 2017-02-15 | Address | 1961 WEST 11TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2009-02-19 | 2022-07-27 | Address | 1961 WEST 11TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727002299 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
190208060281 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170215006028 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
130410002199 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
110315003259 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State