Search icon

ASIAN PACESETTERS, LTD.

Company Details

Name: ASIAN PACESETTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713745
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 17 CATHERINE ST, #8, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE DER Chief Executive Officer 17 CATHERINE ST, #8, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 CATHERINE ST, #8, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-04-06 2013-04-22 Address 17 CATHERINE STREET / 8, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-04-06 2013-04-22 Address 17 CATHERINE STREET / 8, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-04-06 2013-04-22 Address 17 CATHERINE STREET / 8, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-12-04 2011-04-06 Address 17 CATHERINE ST 8, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-12-04 2011-04-06 Address 17 CATHERINE ST 8, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-12-04 2011-04-06 Address 17 CATHERINE ST 8, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-03-26 1995-12-04 Address 18 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002113 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110406002874 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090312002627 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070813003087 2007-08-13 BIENNIAL STATEMENT 2007-03-01
050527002063 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030321002638 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010319002478 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990325002470 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970404002070 1997-04-04 BIENNIAL STATEMENT 1997-03-01
951204002460 1995-12-04 BIENNIAL STATEMENT 1995-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State