PIONEER ACQUISITIONS LLC
Headquarter
Name: | PIONEER ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2008 (17 years ago) |
Entity Number: | 3746265 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PIONEER ACQUISITIONS LLC | DOS Process Agent | 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580 |
Number | Type | End date |
---|---|---|
10491212089 | LIMITED LIABILITY BROKER | 2024-12-18 |
10991237906 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-08 | 2024-11-01 | Address | 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, 10580, USA (Type of address: Service of Process) |
2018-11-08 | 2021-04-08 | Address | 22 ELM PLACE, STE 401, RYE, NY, 10580, USA (Type of address: Service of Process) |
2008-11-24 | 2018-11-08 | Address | 19 WEST 44TH STREET STE 1416, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039490 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221104001444 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
210408060202 | 2021-04-08 | BIENNIAL STATEMENT | 2020-11-01 |
181108002035 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
100120000186 | 2010-01-20 | CERTIFICATE OF PUBLICATION | 2010-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State