Search icon

PYRAMID NETWORK CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID NETWORK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143665
ZIP code: 92563
County: Queens
Place of Formation: New York
Address: 39252 WINCHESTER RD, #107-285, MURRIETA, CA, United States, 92563
Principal Address: 39252 WINCHESTER RD, #107-285, MURIETA, CA, United States, 92563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39252 WINCHESTER RD, #107-285, MURRIETA, CA, United States, 92563

Chief Executive Officer

Name Role Address
YUVERKA NUNEZ Chief Executive Officer 39252 WINCHESTER RD, #107-285, MURRIETA, CA, United States, 92563

Links between entities

Type:
Headquarter of
Company Number:
0629867
State:
CONNECTICUT

History

Start date End date Type Value
2008-07-02 2013-02-27 Address 39252 WINCHESTER RD, #107-285, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-07-02 Address 279 WATERVIEW AVE, BRIDGEPORT, CT, 06608, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-07-02 Address 279 WATERVIEW AVE, BRIDGEPORT, CT, 06608, USA (Type of address: Service of Process)
2004-12-03 2008-07-02 Address 279 WATERVIEW AVE, BRIDGEPORT, CT, 06608, USA (Type of address: Principal Executive Office)
2003-03-25 2004-12-03 Address 60 E. LESLIE ROAD, BRIDGEPORT, CT, 06606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130227002083 2013-02-27 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
111005002606 2011-10-05 BIENNIAL STATEMENT 2011-05-01
091221003008 2009-12-21 BIENNIAL STATEMENT 2009-05-01
080702002883 2008-07-02 BIENNIAL STATEMENT 2007-05-01
050624002327 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State