Name: | PIONEER CRITICAL POWER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2010 (15 years ago) |
Branch of: | PIONEER CRITICAL POWER, Minnesota (Company Number 4dbe6673-2b69-e511-b14d-001ec94ffe7f) |
Entity Number: | 3914785 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | TITAN ENERGY SYSTEMS INC. |
Fictitious Name: | PIONEER CRITICAL POWER |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8900 109TH AVE N, STE 800, CHAMPLIN, MN, United States, 55316 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATHAN MAZUREK | Chief Executive Officer | 400 KELBY STREET, 12TH FLOOR, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 400 KELBY STREET, 12TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-21 | 2020-02-05 | Address | 9210 WYOMING AVENUE NORTH, BROOKLYN PARK, MN, 55445, USA (Type of address: Principal Executive Office) |
2016-02-02 | 2024-02-01 | Address | 400 KELBY STREET, 12TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039970 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220207004023 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200205060989 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54063 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State