Name: | CORNELL PACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1993 (32 years ago) |
Entity Number: | 1746754 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-380-8251
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOEL GENDELS | Chief Executive Officer | 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | End date |
---|---|---|
31GE1039819 | CORPORATE BROKER | 2026-10-12 |
109921455 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060416 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007072 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130806007323 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110825002063 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090813002057 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State