Name: | PYRAMID HOUSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1980 (45 years ago) |
Date of dissolution: | 13 Mar 2018 |
Entity Number: | 620456 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 493 FLUSHING AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 493 FLUSHING AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
DAVID BRAUN | Chief Executive Officer | 672 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-24 | 2000-05-05 | Address | 23 HEYWARD ST, BROOKLYN, NY, 11211, 7806, USA (Type of address: Service of Process) |
1996-05-24 | 2000-05-05 | Address | 23 HEYWARD ST, BROOKLYN, NY, 11211, 7806, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-24 | Address | 23 HEYWARD STREET, BROOKLYN, NY, 11211, 7806, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2014-04-30 | Address | 672 BEDFORD AVENUE, BROOKLYN, NY, 11211, 7806, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-05-24 | Address | 23 HEYWARD STREET, BROOKLYN, NY, 11211, 7806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180313000243 | 2018-03-13 | CERTIFICATE OF DISSOLUTION | 2018-03-13 |
140430006326 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120524002572 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100503002430 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080411002674 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State