Search icon

PEGASUS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEGASUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 704221
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: SANDRA EISELE, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: ATTN: SANDRA EISELE, 440 PARK AVENUE SO., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERE & CO LLP DOS Process Agent ATTN: SANDRA EISELE, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD C. STEEDMAN C/O ERE & CO LLP Chief Executive Officer ATTN: SANDRA EISELE, 440 PARK AVE. SO., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-03-22 2001-10-15 Address 360 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10010, 1710, USA (Type of address: Principal Executive Office)
1994-03-22 2001-10-15 Address 360 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10010, 1710, USA (Type of address: Chief Executive Officer)
1994-03-22 2001-10-15 Address 360 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10010, 1710, USA (Type of address: Service of Process)
1989-05-15 1994-03-22 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-08-15 2000-10-02 Name THE STOCK MARKET PHOTO AGENCY OF NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1801424 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011015002044 2001-10-15 BIENNIAL STATEMENT 2001-06-01
001002000686 2000-10-02 CERTIFICATE OF AMENDMENT 2000-10-02
990628002219 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970613002421 1997-06-13 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State