Name: | PEGASUS ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1962 (62 years ago) |
Entity Number: | 152628 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | 400 Rella Boulevard, Suite 157, Montebello, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODD BERRO | Chief Executive Officer | 400 RELLA BOULEVARD, SUITE 157, MONTEBELLO, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
PEGASUS ASSET MANAGEMENT, INC. | DOS Process Agent | 400 Rella Boulevard, Suite 157, Montebello, NY, United States, 10901 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 400 RELLA BOULEVARD, SUITE 157, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002850 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
050106002511 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021209002381 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001201002181 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
981203002423 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State