Name: | PIONEER COLLEGE CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1981 (44 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 679170 |
ZIP code: | 37210 |
County: | New York |
Place of Formation: | Ohio |
Address: | 303 GLENROSE AVENUE, NASHVILLE, TN, United States, 37210 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 GLENROSE AVENUE, NASHVILLE, TN, United States, 37210 |
Name | Role | Address |
---|---|---|
STAN KASAKEVICS | Chief Executive Officer | 303 GLENROSE AVENUE, NASHVILLE, TN, United States, 37210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 303 GLENROSE AVENUE, NASHVILLE, TN, 37210, 4831, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 303 GLENROSE AVENUE, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 303 GLENROSE AVENUE, NASHVILLE, TN, 37210, 4831, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-08-10 | Address | 303 GLENROSE AVENUE, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-08-10 | Address | 303 GLENROSE AVENUE, NASHVILLE, TN, 37210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003774 | 2023-04-17 | SURRENDER OF AUTHORITY | 2023-04-17 |
230228001440 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210223060323 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190219060135 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-10627 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State