Search icon

A.J. PACE & CO., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
FAITH COLISH DOS Process Agent CARTER LEDYARD & MILBURN, 2 WALL ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY J PACE Chief Executive Officer 230 PARK AVE, STE 1813, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
F01000002961
State:
FLORIDA

Central Index Key

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.

CIK number:
0000846844
Phone:
212-277-7223

Latest Filings

Form type:
X-17A-5
File number:
008-40956
Filing date:
2011-02-28
File:
Form type:
FOCUSN
File number:
008-40956
Filing date:
2010-02-24
File:
Form type:
X-17A-5
File number:
008-40956
Filing date:
2010-02-24
File:
Form type:
FOCUSN
File number:
008-40956
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-40956
Filing date:
2009-03-02
File:

History

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)

Filings

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