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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LEON ROSEN | Chief Executive Officer | 11-11 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State