PYRAMID CONSULTING, INC.

Name: | PYRAMID CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1997 (28 years ago) |
Entity Number: | 2160507 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 230 HILTON AVE, SUITE 211, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 HILTON AVE, SUITE 211, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
DANIEL SULMAN | Chief Executive Officer | 230 HILTON AVENUE, SUITE 211, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-06-30 | Address | 950 WOOD ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2001-07-17 | Address | 143 TANNERS POND RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2003-06-30 | Address | 50 CHARLES LINDBERGH BLVD, STE 400, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1999-09-09 | 2003-06-30 | Address | 50 CHARLES LINDBERGH BLVD, STE 400, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1997-07-09 | 1999-09-09 | Address | 111 SECOND STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708006180 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110719002932 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090702002126 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070720003297 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050830002975 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State