Search icon

PYRAMID RESTAURANT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LOUIS LANZA Chief Executive Officer 201 WEST 74TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0984692-DCA Inactive Business 2005-05-13 2013-12-15

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State