Name: | PYRAMID BROKERAGE COMPANY OF BINGHAMTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2000 (25 years ago) |
Entity Number: | 2483943 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5845 Widewaters Parkway Suite 100, East Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEO F. JONES | Chief Executive Officer | 5845 WIDEWATERS PARKWAY SUITE 100, EAST SYRACUSE, NY, United States, 13057 |
Number | Type | End date |
---|---|---|
30BE0927592 | ASSOCIATE BROKER | 2024-09-26 |
30CU1106762 | ASSOCIATE BROKER | 2025-02-23 |
10301217083 | ASSOCIATE BROKER | 2024-12-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 5845 WIDEWATERS PARKWAY SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2024-03-03 | Address | 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2024-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000148 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
230926000388 | 2023-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-26 |
220414000277 | 2022-04-14 | BIENNIAL STATEMENT | 2022-03-01 |
200317060030 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180305006740 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State