Search icon

PYRAMID MEDICAL EQUIPMENT & SUPPLY CO., INC.

Headquarter

Company Details

Name: PYRAMID MEDICAL EQUIPMENT & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1989 (36 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1317980
ZIP code: 11233
County: Chenango
Place of Formation: New York
Address: 364 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 364 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
LAURETTA GIBBS Chief Executive Officer 364 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Links between entities

Type:
Headquarter of
Company Number:
F96000006286
State:
FLORIDA

History

Start date End date Type Value
1997-02-26 1999-01-28 Address 366 STUYVESANT AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1994-02-01 1999-01-28 Address 366 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1994-02-01 1999-01-28 Address 366 STUYVESANT AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1993-03-01 1994-02-01 Address 411A STUYVESANT AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-02-26 Address POB 48, ROUTE 23, SOUTH PLYMOUTH, NY, 13844, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1686184 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990128002132 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970226002605 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940201002545 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930301002593 1993-03-01 BIENNIAL STATEMENT 1993-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State