Search icon

PEGASUS PRINTING CORP.

Company Details

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

form 5500

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
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 PO BOX 116, NEW YORK, NY, 101160116

Plan administrator’s name and address

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
PEGASUS PRINTING CORP 2009 133867107 2010-05-27 PEGASUS PRINTING CORP 5
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVE, STE 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT KEISER Chief Executive Officer 307 7TH AVE, STE 803, NEW YORK, NY, United States, 10001

History

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)

Filings

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