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
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 |
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) |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100621671 | 0215600 | 1986-09-19 | 11-11 34TH AVENUE, LONG ISLAN CITY, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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