PYROSIGNAL & SUPPRESSION, INC.

Name: | PYROSIGNAL & SUPPRESSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1984 (41 years ago) |
Entity Number: | 938601 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-25 42 AVE 4 FLOOR, BAYSIDE, NY, United States, 11361 |
Principal Address: | 40-32 216TH ST, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG MONTGOMERY | Chief Executive Officer | 40-32 216TH ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
GREGG MONTGOMERY | DOS Process Agent | 214-25 42 AVE 4 FLOOR, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-13 | 2019-11-25 | Address | 40-32 216TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1984-08-22 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-08-22 | 2014-08-13 | Address | 299 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125060300 | 2019-11-25 | BIENNIAL STATEMENT | 2018-08-01 |
140813002237 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
B406790-3 | 1986-09-29 | CERTIFICATE OF AMENDMENT | 1986-09-29 |
B134794-3 | 1984-08-22 | CERTIFICATE OF INCORPORATION | 1984-08-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State