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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HEIDE SILVERSTEIN | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
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) |
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