Name: | PiOn, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 12 Aug 2013 (12 years ago) |
Business ID: | 1026094 |
State of Incorporation: | NEW HAMPSHIRE |
Principal Office Address: | 16 Goodyear Bldg B-125Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Brian Stewart | President | 50 West Douglas Street, Suite 1200, Freeport, IL 61032 |
Name | Role | Address |
---|---|---|
Patricia G Kalik | Director | 175 Canal Street, Manchester, NH 03101 |
Brian Stewart | Director | 50 West Douglas Street, Suite 1200, Freeport, IL 61032 |
Name | Role | Address |
---|---|---|
Patricia G Kalik | Secretary | 175 Canal Street, Manchester, NH 03101 |
Name | Role | Address |
---|---|---|
Patricia G Kalik | Treasurer | 175 Canal Street, Manchester, NH 03101 |
Georgia Thompson | Treasurer | 16 Goodyear, Bldg B-125, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Patricia G Kalik | Vice President | 175 Canal Street, Manchester, NH 03101 |
James M Graham Jr. | Vice President | 175 Canal Street, Manchester, NH 03101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-09-13 | Agent Resignation For InCorp Services, Inc. |
Withdrawal | Filed | 2019-05-06 | Withdrawal For PiOn, Inc. |
Amendment Form | Filed | 2018-05-03 | Amendment For PiOn, Inc. |
Annual Report | Filed | 2018-04-16 | Annual Report For PiOn, Inc. |
Annual Report | Filed | 2017-03-06 | Annual Report For PiOn, Inc. |
Annual Report | Filed | 2016-09-26 | Annual Report For PiOn, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-20 | Annual Report For PiOn, Inc. |
Annual Report | Filed | 2014-03-19 | Annual Report |
Formation Form | Filed | 2013-08-12 | Formation |
Date of last update: 18 Feb 2025
Sources: Mississippi Secretary of State