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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JACK MANGIARACINA, 1 CAESAR PL, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
JACK MANGIANACINA | Chief Executive Officer | 1 CAESAR PL, MOONACHIE, NJ, United States, 07074 |
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) |
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