Name: | PACE PROFESSIONAL SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (33 years ago) |
Entity Number: | 1686036 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 14 Pine Drive, Woodbury, NY, United States, 11797 |
Address: | C/O CERTILMAN BALIN ADLER & HYMAN, LLP, 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GROSS | Chief Executive Officer | 14 PINE DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CERTILMAN BALIN ADLER & HYMAN, LLP, 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 14 PINE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-25 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-25 | 2025-02-04 | Address | 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004756 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241125002797 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
241115002016 | 2024-10-25 | CERTIFICATE OF AMENDMENT | 2024-10-25 |
241001036106 | 2024-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-30 |
240920000044 | 2024-08-23 | CERTIFICATE OF AMENDMENT | 2024-08-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State