Name: | PACE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1998 (27 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 2230893 |
ZIP code: | 34236 |
County: | Erie |
Place of Formation: | New York |
Address: | 770 SOUTH PALM AVENUE #1601, SARASOTA, FL, United States, 34236 |
Principal Address: | 770 SOUTH PALM AVE #1601, SARASOTA, FL, United States, 34236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PACE HOLDINGS, INC. | DOS Process Agent | 770 SOUTH PALM AVENUE #1601, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
MR. KENNETH R. PASLAQUA | Chief Executive Officer | 770 SOUTH PALM AVE #1601, SARASOTA, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-09 | 2022-09-17 | Address | 770 SOUTH PALM AVENUE #1601, SARASOTA, FL, 34236, USA (Type of address: Service of Process) |
2016-02-09 | 2022-09-17 | Address | 770 SOUTH PALM AVE #1601, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2016-02-09 | Address | 510 MOUNT VERNON RD., SNYDER, NY, 14226, USA (Type of address: Service of Process) |
2000-02-29 | 2016-02-09 | Address | 510 MOUNT VERNON RD., SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2016-02-09 | Address | 510 MOUNT VERNON RD., SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220917000144 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
200304060230 | 2020-03-04 | BIENNIAL STATEMENT | 2020-02-01 |
180226006111 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160209006382 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140514002416 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State