Search icon

PACE INDUSTRIAL (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
PACE INDUSTRIAL (USA) INC. DOS Process Agent 14605-118 AVE, EDMONTON, ALBERTA, Canada, T5L-2M7

Chief Executive Officer

Name Role Address
JACKSON VON DER OHE Chief Executive Officer 14605-118 AVE, T5L2M7, EDMONTON, ALBERTA, Canada

History

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)

Filings

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