Search icon

PANDION SOURCING & CONSULTING REGIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PANDION SOURCING & CONSULTING REGIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1982 (43 years ago)
Date of dissolution: 01 Jul 2019
Entity Number: 781131
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PL, STE 222, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS HEIDER Chief Executive Officer 3445 WINTON PL, STE 222, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3445 WINTON PL, STE 222, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2008-07-18 2017-09-21 Address 3445 WINTON PL, STE 222, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-18 Address 3445 WINTON PL, STE 222, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-07-07 2006-06-22 Address 3445 WINTON PLACE, STE. 222, ROCHESTER, NY, 14623, 2950, USA (Type of address: Chief Executive Officer)
1998-07-06 2000-07-07 Address ST JOSEPH'S HOSPITAL, 555 EAST MARKET STREET, ELMIRA, NY, 14902, USA (Type of address: Chief Executive Officer)
1998-07-06 2006-06-22 Address ROBERT M SWINNERTON, 3445 WINTON PLACE STE 222, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190618000941 2019-06-18 CERTIFICATE OF MERGER 2019-07-01
190124060181 2019-01-24 BIENNIAL STATEMENT 2018-07-01
171226000527 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
170921006187 2017-09-21 BIENNIAL STATEMENT 2016-07-01
140725006281 2014-07-25 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State