Search icon

PEGASUS MARITIME, INC.

Company Details

Name: PEGASUS MARITIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2000 (25 years ago)
Entity Number: 2480495
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 250 WEST 39TH STREET / #602, SUITE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEGASUS MARITIME INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134104188 2024-10-14 PEGASUS MARITIME INC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 W 39TH ST, NEW YORK, NY, 100184414

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALAN BECKERMAN
Valid signature Filed with authorized/valid electronic signature
PEGASUS MARITIME INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134104188 2023-07-27 PEGASUS MARITIME INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 WEST 39TH STREET, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ALAN BECKERMAN
PEGASUS MARITIME INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134104188 2022-07-29 PEGASUS MARITIME INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 WEST 39TH STREET, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ALAN BECKERMAN
PEGASUS MARITIME INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134104188 2021-07-01 PEGASUS MARITIME INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 WEST 39TH STREET, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ALAN BECKERMAN
PEGASUS MARITIME INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134104188 2020-07-07 PEGASUS MARITIME INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 WEST 39TH STREET, SUITE 501, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ALAN BECKERMAN
PEGASUS MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2018 134104188 2019-03-22 PEGASUS MARITIME INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 WEST 39TH STREET, SUITE 501, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing ALAN BECKERMAN
PEGASUS MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2017 134104188 2018-03-23 PEGASUS MARITIME INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 W 39TH ST, NEW YORK, NY, 100184414

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing KHURRAM MAHMOOD
PEGASUS MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2016 134104188 2017-06-09 PEGASUS MARITIME INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 W 39TH ST, NEW YORK, NY, 100184414

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing KHURRAM MAMMOOD
PEGASUS MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2015 134104188 2016-05-12 PEGASUS MARITIME INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 W 39TH ST, NEW YORK, NY, 100184414

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing KHURRAM MAHMOOD
PEGASUS MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2014 134104188 2015-05-14 PEGASUS MARITIME INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 2128406969
Plan sponsor’s address 250 W 39TH ST, NEW YORK, NY, 100184414

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing KHURRAM MAHMOOD

DOS Process Agent

Name Role Address
ALAN BECKERMAN DOS Process Agent 250 WEST 39TH STREET / #602, SUITE 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MOHTASHUM MAHMOOD Chief Executive Officer 250 WEST 39TH STREET / #602, SUITE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 250 WEST 39TH STREET / #602, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 250 WEST 39TH STREET / #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-20 2024-11-06 Address 250 WEST 39TH STREET / #501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-04-20 2024-11-06 Address 250 WEST 39TH STREET / #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-04-20 Address 262 W 38TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-14 2012-04-20 Address 262 W 238TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-04-20 Address 262 W 38TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-03-13 2010-04-14 Address 262 W 38TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-13 2010-04-14 Address 262 W 238TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-14 Address 262 W 38TH STREET / #403, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106001903 2024-11-06 BIENNIAL STATEMENT 2024-11-06
181129006220 2018-11-29 BIENNIAL STATEMENT 2018-03-01
161104006930 2016-11-04 BIENNIAL STATEMENT 2016-03-01
120420002359 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100414003269 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080313002708 2008-03-13 BIENNIAL STATEMENT 2008-03-01
070705002078 2007-07-05 BIENNIAL STATEMENT 2006-03-01
000302000584 2000-03-02 CERTIFICATE OF INCORPORATION 2000-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407576 Marine Contract Actions 2004-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-24
Termination Date 2005-01-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name UNITED INDIA INSURANCE CO. LTD
Role Plaintiff
Name PEGASUS MARITIME, INC.
Role Defendant
1811555 Marine Contract Actions 2018-12-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 12000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-11
Termination Date 2019-02-13
Section 1333
Sub Section MC
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name PEGASUS MARITIME, INC.
Role Defendant
2210527 Marine Contract Actions 2022-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-13
Termination Date 2023-05-26
Date Issue Joined 2023-04-12
Section 4010
Sub Section 1
Status Terminated

Parties

Name MSC MEDITERRANEAN SHIPPING COM
Role Plaintiff
Name PEGASUS MARITIME, INC.
Role Defendant
1300446 Marine Contract Actions 2013-01-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-24
Termination Date 2013-10-08
Date Issue Joined 2013-03-26
Section 1333
Status Terminated

Parties

Name BEST INDUSTRIES (PVT), LTD.
Role Plaintiff
Name PEGASUS MARITIME, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State