PYRAMID MANAGEMENT GROUP, INC.

Name: | PYRAMID MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 1119728 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Principal Address: | THE CLINTON SQUARE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PYRAMID COMPANIES C/O LEGAL COUNSEL | DOS Process Agent | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
STEPHEN J CONGEL | Chief Executive Officer | THE PYRAMID COMPANY, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-18 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-25 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-17 | 2008-10-15 | Address | THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2006-10-17 | Address | THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000238 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
101110002082 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081015002423 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061017003036 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041224002486 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State