Name: | PYRAMID TITLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1980 (45 years ago) |
Date of dissolution: | 12 Oct 2000 |
Entity Number: | 634858 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 500 S SALINA ST, SUITE 816, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL A MCMAHON ESQ | Chief Executive Officer | 500 S SALINA ST, SUITE 816, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MCMAHON, KUBLICK, MCGINTY & SMITH P.C. | DOS Process Agent | 500 S SALINA ST, SUITE 816, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 1998-06-23 | Address | 500 S. SALINA ST, SUITE 186, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1996-08-13 | Address | 500 S. SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1998-06-23 | Address | 500 S. SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-01-22 | 1998-06-23 | Address | 500 S. SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1980-11-26 | 1993-01-22 | Address | 500 SOUTH SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001012000184 | 2000-10-12 | CERTIFICATE OF DISSOLUTION | 2000-10-12 |
980623002249 | 1998-06-23 | BIENNIAL STATEMENT | 1998-06-01 |
960813002379 | 1996-08-13 | BIENNIAL STATEMENT | 1996-06-01 |
000046001021 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930122002964 | 1993-01-22 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State