PYRAMID NETWORK SERVICES, LLC
Headquarter
Name: | PYRAMID NETWORK SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2544757 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
49SC1096154 | LIMITED LIABILITY BROKER | 2025-12-12 |
49WE1101695 | LIMITED LIABILITY BROKER | 2026-07-16 |
109901137 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-06 | 2023-09-21 | Address | 6615 TOWPATH RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2008-08-07 | 2018-08-06 | Address | 6519 TOWPATH RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2000-08-22 | 2008-08-07 | Address | P.O. BOX 3, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001283 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
230921001253 | 2023-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-21 |
220803001685 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200803060294 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806006157 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State