Name: | PYRAMID BUILDING MAINTENANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 2689093 |
ZIP code: | 95050 |
County: | Albany |
Place of Formation: | California |
Address: | 2175 MARTIN AVENUE, SANTA CLARA, CA, United States, 95050 |
Principal Address: | 2175 MARTIN AVE, SANTA CLARA, CA, United States, 95050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KARI HUS | Chief Executive Officer | 2175 MARTIN AVE, SANTA CLARA, CA, United States, 95050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2175 MARTIN AVENUE, SANTA CLARA, CA, United States, 95050 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-03 | 2019-01-28 | Address | 2175 MARTIN AVE, SANTA CLARA, CA, 95050, USA (Type of address: Service of Process) |
2011-10-27 | 2017-10-03 | Address | 2175 MARTIN AVE, SANTA CLARA, CA, 95050, USA (Type of address: Chief Executive Officer) |
2011-10-27 | 2017-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429000204 | 2020-04-29 | SURRENDER OF AUTHORITY | 2020-04-29 |
SR-34151 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34150 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007205 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006489 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State