PACE COMMUNICATIONS, INC.

Name: | PACE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1710922 |
ZIP code: | 27401 |
County: | New York |
Place of Formation: | North Carolina |
Activity Description: | We’re one of the world’s leading integrated marketing agencies, with unique expertise in content ecosystems and brand storytelling. We develop content that converts and omnichannel campaigns that inspire—ranging from social-first, Web 3.0 and emerging user experience (UX) practices to cracking the code on your brand’s narrative and storylines. |
Address: | 1301 CAROLINA STREET, STE 200, GREENSBORO, NC, United States, 27401 |
Principal Address: | 1301 CAROLINA ST, STE 200, GREENSBORO, NC, United States, 27401 |
Contact Details
Website http://www.paceco.com
Phone +1 336-378-6065
Name | Role | Address |
---|---|---|
BONNIE MCELVEEN-HUNTER | Chief Executive Officer | 1301 CAROLINA ST, STE 200, GREENSBORO, NC, United States, 27401 |
Name | Role | Address |
---|---|---|
PACE COMMUNICATIONS, INC. | DOS Process Agent | 1301 CAROLINA STREET, STE 200, GREENSBORO, NC, United States, 27401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 1301 CAROLINA ST, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 1301 CAROLINA ST, STE 200, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 1301 CAROLINA ST, STE 200, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 1301 CAROLINA ST, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-09 | Address | 1301 CAROLINA ST, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003407 | 2025-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-08 |
250430025345 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230601005346 | 2023-06-01 | BIENNIAL STATEMENT | 2023-03-01 |
210602061883 | 2021-06-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061047 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State