Name: | PYRAMID MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1931 (94 years ago) |
Date of dissolution: | 22 Jan 1987 |
Entity Number: | 40644 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 891 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 2300000
Type CAP
Name | Role | Address |
---|---|---|
PYRAMID MFG. CO. INC. | DOS Process Agent | 891 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1957-12-16 | 1960-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 1300000 |
1955-12-21 | 1957-12-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 1100000 |
1952-12-29 | 1955-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1948-12-23 | 1952-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1945-07-19 | 1948-12-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B449019-3 | 1987-01-22 | CERTIFICATE OF DISSOLUTION | 1987-01-22 |
Z009157-3 | 1980-02-01 | ASSUMED NAME CORP DISCONTINUANCE | 1980-02-01 |
Z005963-2 | 1979-08-03 | ASSUMED NAME CORP INITIAL FILING | 1979-08-03 |
A364571-4 | 1976-12-21 | CERTIFICATE OF MERGER | 1976-12-21 |
719580-4 | 1968-11-26 | CERTIFICATE OF MERGER | 1968-11-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State