Name: | PACE MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 1420814 |
ZIP code: | 13033 |
County: | Oswego |
Place of Formation: | New York |
Address: | 12803 WHITE CEMETERY RD, CATO, NY, United States, 13033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. COLONNESE | Chief Executive Officer | 12803 WHITE CEMETERY RD, CATO, NY, United States, 13033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12803 WHITE CEMETERY RD, CATO, NY, United States, 13033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2024-09-05 | Address | 12803 WHITE CEMETERY RD, CATO, NY, 13033, USA (Type of address: Service of Process) |
2000-02-28 | 2024-09-05 | Address | 12803 WHITE CEMETERY RD, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-02-28 | Address | 12901 WHITE CEMETERY ROAD, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-02-28 | Address | 12901 WHITE CEMETERY ROAD, CATO, NY, 13033, USA (Type of address: Service of Process) |
1993-03-17 | 2000-02-28 | Address | 12901 WHITE CEMETERY ROAD, CATO, NY, 13033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001933 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
060228002783 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040126002298 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020204002121 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000228002696 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State