Name: | PACE PARTNERS II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1990 (35 years ago) |
Date of dissolution: | 13 Feb 2004 |
Entity Number: | 1450095 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 510 MT VERNON RD, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R. PASLAQUA | DOS Process Agent | 510 MT VERNON RD, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
KENNETH R. PASLAQUA | Chief Executive Officer | 510 MT VERNON RD, SNYDER, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-29 | 1992-11-25 | Address | 3907 N. BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040213000191 | 2004-02-13 | CERTIFICATE OF DISSOLUTION | 2004-02-13 |
020424002036 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000522002294 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
980505002239 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960515002024 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930914002422 | 1993-09-14 | BIENNIAL STATEMENT | 1993-05-01 |
921125002818 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
C146173-3 | 1990-05-29 | CERTIFICATE OF INCORPORATION | 1990-05-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State