Search icon

PYRAMID VENTURES, INC.

Company Details

Name: PYRAMID VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (38 years ago)
Date of dissolution: 26 Feb 2018
Entity Number: 1652030
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: DEUTSCHE BANK, 60 WALL ST, NYC60-2525, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HEIDE SILVERSTEIN Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
1055788
Phone:
2813483987

Latest Filings

Form type:
SC 13G
Filing date:
1998-02-17
File:

History

Start date End date Type Value
2005-11-14 2015-11-10 Address DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-11-14 2009-09-17 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-11-24 2005-11-14 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2003-11-24 2005-11-14 Address C/O DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180226000471 2018-02-26 CERTIFICATE OF TERMINATION 2018-02-26
151110002027 2015-11-10 BIENNIAL STATEMENT 2015-09-01
131009002319 2013-10-09 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State