Name: | PYRAMID FUNDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1966 (59 years ago) |
Entity Number: | 194810 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 EVERETT RD EXT, ALBANY, NY, United States, 12205 |
Principal Address: | 21 EVERETT ROAD EXTENTION, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 EVERETT RD EXT, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH BIONDO | Chief Executive Officer | 21 EVERETT ROAD EXTENSION, ALBANY, NY, United States, 12205 |
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 |
---|---|---|---|
1993-10-15 | 2008-01-28 | Address | 21 EVERETT ROAD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2010-01-07 | Address | P.O. BOX 11-296, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1966-01-20 | 1993-10-15 | Address | 28 FRANTONE LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002028 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120321002491 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100107002201 | 2010-01-07 | BIENNIAL STATEMENT | 2010-01-01 |
080128003225 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060210002090 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State