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

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

Links between entities

Type:
Headquarter of
Company Number:
836311
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50301559
State:
ILLINOIS

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-19
Type:
Planned
Address:
11-11 34TH AVENUE, LONG ISLAN CITY, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-20
Type:
Planned
Address:
11 11 34 AVE, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State