PYRAMID RESTAURANT GROUP INC.

Name: | PYRAMID RESTAURANT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021722 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 565 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-490-1558
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOUIS LANZA | Chief Executive Officer | 201 WEST 74TH ST, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0984692-DCA | Inactive | Business | 2005-05-13 | 2013-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2002-05-03 | Address | 565 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-04-19 | 1999-10-20 | Address | 565 THIRD AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423002582 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080429002670 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060418002034 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040412002415 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020503002824 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1444704 | SWC-CON | INVOICED | 2012-03-01 | 6039.5 | Sidewalk Consent Fee |
410453 | RENEWAL | INVOICED | 2011-12-19 | 510 | Two-Year License Fee |
536152 | CNV_PC | INVOICED | 2011-12-14 | 445 | Petition for revocable Consent - SWC Review Fee |
1444705 | SWC-CON | INVOICED | 2011-02-14 | 10747.990234375 | Sidewalk Consent Fee |
1444706 | SWC-CON | INVOICED | 2010-02-24 | 10589.150390625 | Sidewalk Consent Fee |
410454 | RENEWAL | INVOICED | 2009-12-16 | 510 | Two-Year License Fee |
536162 | CNV_PC | INVOICED | 2009-12-15 | 445 | Petition for revocable Consent - SWC Review Fee |
1444707 | SWC-CON | INVOICED | 2009-02-18 | 10310.759765625 | Sidewalk Consent Fee |
1444708 | SWC-CON | INVOICED | 2008-03-24 | 10300.4599609375 | Sidewalk Consent Fee |
410455 | RENEWAL | INVOICED | 2008-02-14 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State