Name: | PYRAMID ENTERTAINMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1988 (36 years ago) |
Entity Number: | 1266176 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 377 Rector Place Suite21A, New York, NY, United States, 10280 |
Principal Address: | 377 Rector Place Suite 21A, New York, NY, United States, 10280 |
Contact Details
Phone +1 212-242-7274
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PYRAMID ENTERTAINMENT GROUP, INC. | DOS Process Agent | 377 Rector Place Suite21A, New York, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
SALVATORE AVERSANO | Chief Executive Officer | 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, United States, 10280 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0855552-DCA | Active | Business | 2004-04-01 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-10-30 | 2025-01-15 | Address | 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-01-15 | Address | 377 Rector Place Suite21A, New York, NY, 10280, USA (Type of address: Service of Process) |
2008-01-11 | 2023-10-30 | Address | SAL MICAELS, PRESIDENT, 377 RECTOR PLACE, SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002728 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
231030019029 | 2023-10-30 | BIENNIAL STATEMENT | 2022-12-01 |
080111000503 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
B719855-3 | 1988-12-20 | CERTIFICATE OF INCORPORATION | 1988-12-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3437769 | RENEWAL | INVOICED | 2022-04-12 | 500 | Employment Agency Renewal Fee |
3437505 | RENEWAL | CREDITED | 2022-04-12 | 700 | Employment Agency Renewal Fee |
3184835 | RENEWAL | INVOICED | 2020-06-26 | 700 | Employment Agency Renewal Fee |
2765942 | RENEWAL | INVOICED | 2018-03-28 | 500 | Employment Agency Renewal Fee |
2766117 | RENEWAL | INVOICED | 2018-03-28 | 200 | Employment Agency Renewal Fee |
2351204 | RENEWAL | INVOICED | 2016-05-23 | 500 | Employment Agency Renewal Fee |
1726545 | RENEWAL | INVOICED | 2014-07-11 | 500 | Employment Agency Renewal Fee |
1305167 | RENEWAL | INVOICED | 2012-04-20 | 500 | Employment Agency Renewal Fee |
1305168 | RENEWAL | INVOICED | 2010-05-07 | 300 | Employment Agency Renewal Fee |
1305169 | RENEWAL | INVOICED | 2008-04-18 | 300 | Employment Agency Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State