Name: | PACE MEMBERSHIP WHAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1989 (36 years ago) |
Entity Number: | 1349205 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 5680 GREENWOOD PLAZA BLVD., ENGLEWOOD, CO, United States, 80111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS R. GRIMM | Chief Executive Officer | P.O. BOX 6558, ENGLEWOOD, CO, United States, 80155 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-18 | 1993-08-26 | Address | POB 6558, ENGLEWOOD, CO, 80155, 6558, USA (Type of address: Chief Executive Officer) |
1989-05-02 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-02 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991015000152 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
930826002715 | 1993-08-26 | BIENNIAL STATEMENT | 1993-05-01 |
921218002199 | 1992-12-18 | BIENNIAL STATEMENT | 1992-05-01 |
C005892-5 | 1989-05-02 | APPLICATION OF AUTHORITY | 1989-05-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State