Name: | A.J. PACE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1989 (36 years ago) |
Entity Number: | 1326098 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | CARTER LEDYARD & MILBURN, 2 WALL ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 230 PARK AVE, STE 1813, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAITH COLISH | DOS Process Agent | CARTER LEDYARD & MILBURN, 2 WALL ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY J PACE | Chief Executive Officer | 230 PARK AVE, STE 1813, NEW YORK, NY, United States, 10169 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2003-02-21 | Address | 981 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2003-02-21 | Address | 981 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1989-02-14 | 2003-02-21 | Address | 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090130003150 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070212002611 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050315002448 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030221002023 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010301002296 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State