Name: | PEGASUS PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1996 (29 years ago) |
Date of dissolution: | 07 May 2012 |
Entity Number: | 1988279 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 307 7TH AVE, NEW YORK, NY, United States, 10001 |
Address: | 307 7TH AVE, STE 805, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEGASUS PRINTING CORP 401 K PROFIT SHARING PLAN TRUST | 2010 | 133867107 | 2011-02-14 | PEGASUS PRINTING CORP | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133867107 |
Plan administrator’s name | PEGASUS PRINTING CORP |
Plan administrator’s address | PO BOX 116, NEW YORK, NY, 101160116 |
Administrator’s telephone number | 2127415111 |
Signature of
Role | Plan administrator |
Date | 2011-02-14 |
Name of individual signing | PEGASUS PRINTING CORP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2127415111 |
Plan sponsor’s address | 307 7TH AVENUE, SUITE 803, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 133867107 |
Plan administrator’s name | PEGASUS PRINTING CORP |
Plan administrator’s address | 307 7TH AVENUE, SUITE 803, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 2127415111 |
Signature of
Role | Plan administrator |
Date | 2010-05-27 |
Name of individual signing | PEGASUS PRINTING CORP |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 7TH AVE, STE 805, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT KEISER | Chief Executive Officer | 307 7TH AVE, STE 803, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2004-03-17 | Address | 54 WEST 21ST STREET, SUITE 507, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-02-03 | 2004-03-17 | Address | 104-40 QUEENS BLVD, APT 11X, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2004-03-17 | Address | 104-40 QUEENS BLVD, APT 11X, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2002-01-02 | Address | 54 WEST 21ST STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507000045 | 2012-05-07 | CERTIFICATE OF DISSOLUTION | 2012-05-07 |
080204002567 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060309002265 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
040317002010 | 2004-03-17 | BIENNIAL STATEMENT | 2004-01-01 |
020102002287 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000203002413 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
960108000230 | 1996-01-08 | CERTIFICATE OF INCORPORATION | 1996-01-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State