Search icon

PIONEER STRATEGIES, LLC

Company Details

Name: PIONEER STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3684725
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PIONEER STRATEGIES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-06-03 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-16 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001626 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000787 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200603061170 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-50096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008697 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160615006177 2016-06-15 BIENNIAL STATEMENT 2016-06-01
120719002618 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100630002597 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080910000690 2008-09-10 CERTIFICATE OF PUBLICATION 2008-09-10
080616000110 2008-06-16 ARTICLES OF ORGANIZATION 2008-06-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State