PYRAMID BUILDING ASSOCIATES, INC.

Name: | PYRAMID BUILDING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1984 (41 years ago) |
Date of dissolution: | 27 Nov 2019 |
Entity Number: | 926044 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 141 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JEFF REISER | Chief Executive Officer | 141 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 2012-08-14 | Address | 141 BEDELL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1984-06-26 | 1993-04-30 | Address | 319 MAIN MALL RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191127000543 | 2019-11-27 | CERTIFICATE OF DISSOLUTION | 2019-11-27 |
140724006001 | 2014-07-24 | BIENNIAL STATEMENT | 2014-06-01 |
120814002022 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100706002409 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080619002332 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State