Name: | PIONEER FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191551 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Principal Address: | 566 W MAIN ST, ARCADE, NY, United States, 14009 |
Address: | 566 WEST MAIN ST, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOODRUFF | Chief Executive Officer | 566 WEST MAIN ST, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
PIONEER FORD, INC. | DOS Process Agent | 566 WEST MAIN ST, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-13 | 2011-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 190, Par value: 0 |
2011-09-13 | 2011-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
2005-04-14 | 2011-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-14 | 2009-05-07 | Address | 293 NORTH CASCADE DRIVE, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923000644 | 2022-09-23 | BIENNIAL STATEMENT | 2021-04-01 |
130424002204 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110913000849 | 2011-09-13 | CERTIFICATE OF AMENDMENT | 2011-09-13 |
110503002330 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
101123000281 | 2010-11-23 | CERTIFICATE OF AMENDMENT | 2010-11-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State