Search icon

PYRAMID CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 HILTON AVE, SUITE 211, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
DANIEL SULMAN Chief Executive Officer 230 HILTON AVENUE, SUITE 211, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
113388424
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State