Name: | PACE EDITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1968 (57 years ago) |
Entity Number: | 226891 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 WEST 18TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Address: | 4 West 18th Street, 5th Floor, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PACE EDITIONS, INC. | DOS Process Agent | 4 West 18th Street, 5th Floor, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD H. SOLOMON | Chief Executive Officer | 44 WEST 18TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 44 WEST 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-11-12 | Address | 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-05 | 2014-08-13 | Address | 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2020-08-31 | Address | 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001293 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
200831060597 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180806006721 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160803006915 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140813006219 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State