Search icon

PEGASE INC.

Company Details

Name: PEGASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2024505
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 910 WEST END AVE, #13E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIE JOLIMOY REDDY Chief Executive Officer 910 WEST END AVE, #13E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 WEST END AVE, #13E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2002-03-28 2004-05-07 Address 910 WEST END AVE, 13E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-03-28 2004-05-07 Address 910 WEST END AVE, 13E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-03-28 2004-05-07 Address 910 WEST END AVE, 13E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-03-28 Address 910 WEST END AVE #11C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-05-01 2002-03-28 Address SYLVIA JOHMOY REDDY, 910 WEST END AVE #11C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2143269 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080402002760 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060424003342 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040507002120 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020328002746 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State