Search icon

PACE PRESS INCORPORATED

Company Details

Name: PACE PRESS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1920 (105 years ago)
Date of dissolution: 19 Jan 2010
Entity Number: 15302
ZIP code: 07074
County: New York
Place of Formation: New York
Address: JACK MANGIARACINA, 1 CAESAR PL, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JACK MANGIARACINA, 1 CAESAR PL, MOONACHIE, NJ, United States, 07074

Chief Executive Officer

Name Role Address
JACK MANGIANACINA Chief Executive Officer 1 CAESAR PL, MOONACHIE, NJ, United States, 07074

History

Start date End date Type Value
2004-08-16 2008-07-17 Address 1 CAESAR PL, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2000-07-07 2004-08-16 Address 1 CAESAR PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
1999-03-23 2004-08-16 Address DAVID SAVITT PRESIDENT, ONE CAESAR PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office)
1999-03-23 2000-07-07 Address PACE PRESS INCORPORATED, ONE CAESAR PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
1999-03-23 2004-08-16 Address DAVID SAVITT, ONE CAESAR PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100119000079 2010-01-19 CERTIFICATE OF DISSOLUTION 2010-01-19
080717002942 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060706002036 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040816002244 2004-08-16 BIENNIAL STATEMENT 2004-07-01
000707002420 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State