Name: | PIONEER PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2005 (20 years ago) |
Entity Number: | 3247516 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 2 CORPORATE DR., SUITE 946, SHELTON, CT, United States, 06484 |
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 JONES | Chief Executive Officer | 2 CORPORATE DR., SUITE 946, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 1 CORPORATE DR., SUITE 725, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 2 CORPORATE DR., SUITE 946, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-09-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-09-22 | Address | 1 CORPORATE DR., SUITE 725, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 2 CORPORATE DR., SUITE 946, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922000883 | 2023-09-22 | BIENNIAL STATEMENT | 2023-08-01 |
230324000553 | 2023-03-24 | BIENNIAL STATEMENT | 2021-08-01 |
200824060403 | 2020-08-24 | BIENNIAL STATEMENT | 2019-08-01 |
190430060284 | 2019-04-30 | BIENNIAL STATEMENT | 2017-08-01 |
SR-91383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State