Name: | PEGASUS AIRWAVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1989 (36 years ago) |
Date of dissolution: | 29 Mar 2016 |
Branch of: | PEGASUS AIRWAVE INC., Illinois (Company Number CORP_56705996) |
Entity Number: | 1372440 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 50 N GARY AVE, ROSELLE, IL, United States, 60172 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY (CSC) | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS SCAVUZZO | Chief Executive Officer | 50 N GARY AVE, ROSELLE, IL, United States, 60172 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2001-07-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 2001-07-19 | Address | 5300 BROKEN SOUND BLVD, 100, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2001-07-19 | Address | 5300 BROKEN SOUND BLVD, 100, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
1999-08-11 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-31 | 1999-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160329000142 | 2016-03-29 | CERTIFICATE OF TERMINATION | 2016-03-29 |
071003002740 | 2007-10-03 | BIENNIAL STATEMENT | 2007-07-01 |
010719002388 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
991206001057 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
990811002047 | 1999-08-11 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State