Search icon

THE PACE COLLECTION, INC.

Headquarter

Company Details

Name: THE PACE COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1963 (62 years ago)
Entity Number: 158597
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 11-11 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE PACE COLLECTION, INC., FLORIDA 836311 FLORIDA
Headquarter of THE PACE COLLECTION, INC., ILLINOIS CORP_50301559 ILLINOIS

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LEON ROSEN Chief Executive Officer 11-11 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1999-12-14 2002-01-09 Address 11 PARK PLACE, SUITE 816, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1999-12-14 2002-02-11 Address 11 PARK PLACE, SUITE 816, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-04-24 1999-12-14 Address C/O HERRICK, FEINSTEIN, LLP, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-02 1999-12-14 Address HERRICK FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1993-04-14 1998-04-24 Address 11-11 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-04-14 1998-04-24 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1979-04-09 1993-04-14 Address 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-07-17 1979-04-09 Address 450-7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020211000676 2002-02-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-02-11
020109000159 2002-01-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-02-08
991214000857 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
980424002612 1998-04-24 BIENNIAL STATEMENT 1997-07-01
970602000198 1997-06-02 CERTIFICATE OF CHANGE 1997-06-02
931021002894 1993-10-21 BIENNIAL STATEMENT 1993-07-01
930414002530 1993-04-14 BIENNIAL STATEMENT 1992-07-01
C171621-2 1990-11-20 ASSUMED NAME CORP INITIAL FILING 1990-11-20
C028555-3 1989-06-29 CERTIFICATE OF MERGER 1989-06-30
A566479-3 1979-04-09 CERTIFICATE OF AMENDMENT 1979-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100621671 0215600 1986-09-19 11-11 34TH AVENUE, LONG ISLAN CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-19
Case Closed 1986-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1986-09-25
Abatement Due Date 1986-09-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-09-25
Abatement Due Date 1986-11-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-09-25
Abatement Due Date 1986-10-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-09-25
Abatement Due Date 1986-11-05
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-25
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 H
Issuance Date 1986-09-25
Abatement Due Date 1986-10-07
Nr Instances 1
Nr Exposed 1
11842051 0215600 1983-01-20 11 11 34 AVE, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-20
Case Closed 1984-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State