Name: | PIONEER EAGLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1975 (50 years ago) |
Date of dissolution: | 30 Nov 2005 |
Entity Number: | 373292 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 487 E MAIN ST, STE 175, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J AUGENSTERN | DOS Process Agent | 487 E MAIN ST, STE 175, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MICHAEL J AUGENSTERN | Chief Executive Officer | 487 E MAIN ST, STE 175, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2000-06-29 | Address | 56 BROOK FARM LANE, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-06-29 | Address | 56 BROOK FARM LANE, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-06-29 | Address | 24 YORK DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1975-06-25 | 1993-02-02 | Address | 24 YORK DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061013057 | 2006-10-13 | ASSUMED NAME CORP INITIAL FILING | 2006-10-13 |
051130000505 | 2005-11-30 | CERTIFICATE OF DISSOLUTION | 2005-11-30 |
041013000882 | 2004-10-13 | ANNULMENT OF DISSOLUTION | 2004-10-13 |
DP-1557255 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010605002817 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
000629002285 | 2000-06-29 | BIENNIAL STATEMENT | 2000-06-01 |
930202002031 | 1993-02-02 | BIENNIAL STATEMENT | 1992-06-01 |
A242808-5 | 1975-06-25 | CERTIFICATE OF INCORPORATION | 1975-06-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State