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
Name | Role | Address |
---|---|---|
SYLVIE JOLIMOY REDDY | Chief Executive Officer | 910 WEST END AVE, #13E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 WEST END AVE, #13E, NEW YORK, NY, United States, 10025 |
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) |
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