Name: | PACE INDUSTRIAL (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324535 |
ZIP code: | T5L-2M7 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 14605-118 AVE, EDMONTON, ALBERTA, Canada, T5L-2M7 |
Principal Address: | 14605-118 AVE, T5L2M7, EDMONTON, ALBERTA, Canada |
Name | Role | Address |
---|---|---|
PACE INDUSTRIAL (USA) INC. | DOS Process Agent | 14605-118 AVE, EDMONTON, ALBERTA, Canada, T5L-2M7 |
Name | Role | Address |
---|---|---|
JACKSON VON DER OHE | Chief Executive Officer | 14605-118 AVE, T5L2M7, EDMONTON, ALBERTA, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-16 | 2013-04-01 | Address | 14605-118 AVE, EDMONTON, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2011-05-16 | 2013-04-01 | Address | 14605-118 AVE, EDMONTON, ALBERTA, CAN (Type of address: Principal Executive Office) |
2011-05-16 | 2013-04-01 | Address | 14605-118 AVE, EDMONTON, ALBERTA, CAN (Type of address: Service of Process) |
2008-11-17 | 2011-05-16 | Address | 1855 WEST UNION STREET, SUITE G, SHERIDAN, CO, 80112, 1G3, USA (Type of address: Service of Process) |
2006-12-07 | 2008-11-17 | Address | 421-116 AVE NW, EDMONTON, ALBERTA, CAN (Type of address: Service of Process) |
2000-12-15 | 2011-05-16 | Address | 421 116TH AVE NW, EDMONTON, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2000-12-15 | 2011-05-16 | Address | 421 116TH AVE NW, EDMONTON, ALBERTA, CAN (Type of address: Principal Executive Office) |
2000-12-15 | 2006-12-07 | Address | 421-116 AVENUE N.W., EDMONTON, CAN (Type of address: Service of Process) |
1998-12-11 | 2000-12-15 | Address | 421-116 AVENUE NW, EDMONTON, ALBERTA, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401006502 | 2013-04-01 | BIENNIAL STATEMENT | 2012-12-01 |
110516002718 | 2011-05-16 | BIENNIAL STATEMENT | 2010-12-01 |
081117002797 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061207003111 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
060223000242 | 2006-02-23 | CERTIFICATE OF AMENDMENT | 2006-02-23 |
041230000024 | 2004-12-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2004-12-30 |
DP-1624088 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001215002178 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
981211000693 | 1998-12-11 | APPLICATION OF AUTHORITY | 1998-12-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State