Search icon

PYRAMID SOUND, INC.

Company Details

Name: PYRAMID SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1972 (53 years ago)
Entity Number: 323984
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 105 E CLINTON ST, ITHACA, NY, United States, 14850
Principal Address: 105 E. CLINTON STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER J PERIALAS Chief Executive Officer 123 TROY ROAD, PO BOX 241, ITHACA, NY, United States, 14851

DOS Process Agent

Name Role Address
ALEXANDER J PERIALAS DOS Process Agent 105 E CLINTON ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2000-03-02 2014-04-02 Address 123 TROY ROAD, PO BOX 241, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)
2000-03-02 2008-02-06 Address 105 E. CLINTON STREET, ITHACA, NY, 14851, USA (Type of address: Principal Executive Office)
1995-04-11 2000-03-02 Address 123 TROY RD, PO BOX 241, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)
1995-04-11 2000-03-02 Address 105 E CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-04-11 2014-04-02 Address 105 E CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002465 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002026 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100305002812 2010-03-05 BIENNIAL STATEMENT 2010-02-01
20080711011 2008-07-11 ASSUMED NAME LLC INITIAL FILING 2008-07-11
080206002837 2008-02-06 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121100.00
Total Face Value Of Loan:
121100.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State