Search icon

PMI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PMI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2001 (24 years ago)
Entity Number: 2672054
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
BRUCE A KENAN Chief Executive Officer C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2021-09-23 2023-08-31 Address C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-09-23 2023-08-31 Address C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-09 2021-09-23 Address C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2014-05-16 2017-08-09 Address C/O PYRAMID MGMT GROUP, LLC, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831002211 2023-08-31 BIENNIAL STATEMENT 2023-08-31
210923000253 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190802060087 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006009 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150821002030 2015-08-21 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State