Name: | THE PACE GALLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Entity Number: | 2621398 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 540 W. 25th Street, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PACE GALLERY LLC, FLORIDA | M20000009550 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBQ4YVHSAQK1 | 2024-10-17 | 540 W 25TH STREET, NEW YORK, NY, 10001, 5502, USA | 540 WEST 25TH ST, NEW YORK, NY, 10001, 5502, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.pacegallery.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-20 |
Initial Registration Date | 2014-04-07 |
Entity Start Date | 2001-03-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 459920 |
Product and Service Codes | 9915 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TIMOTHY GUTCH |
Address | 625 WEST 55TH STREET, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TIMOTHY GUTCH |
Address | 625 WEST 55TH STREET, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73RF0 | Active | Non-Manufacturer | 2014-04-21 | 2024-10-11 | 2029-10-11 | 2025-10-09 | |||||||||||||
|
POC | TIMOTHY GUTCH |
Phone | +1 212-421-3292 |
Address | 540 W 25TH STREET, NEW YORK, NY, 10001 5502, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y2VKFT6CZXUT72 | 2621398 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T Corporation System, 111 8th Avenue, New York, US-NY, US, 10011 |
Headquarters | 4th Floor, 32 East 57th Street, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2016-02-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-02-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2621398 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE PACE GALLERY LLC | DOS Process Agent | 540 W. 25th Street, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-12 | 2023-03-06 | Address | 625 WEST 55TH STREET,, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-13 | 2019-09-12 | Address | 625 WEST 55TH STREET,, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-12 | 2018-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-26 | 2013-12-12 | Address | HOWARD FUHR, 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-28 | 2007-04-26 | Address | SIDLEY AUSTIN BROWN & WOOD LLP, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-03-13 | 2005-03-28 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-03-28 | 2003-03-13 | Address | ATTN: ROBERT N. SOLOMON, ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306002935 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
211130001424 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
190912060370 | 2019-09-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180913006239 | 2018-09-13 | BIENNIAL STATEMENT | 2017-03-01 |
150619006202 | 2015-06-19 | BIENNIAL STATEMENT | 2015-03-01 |
131212000146 | 2013-12-12 | CERTIFICATE OF CHANGE | 2013-12-12 |
110411002386 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
100323000787 | 2010-03-23 | CERTIFICATE OF AMENDMENT | 2010-03-23 |
090310002804 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 19AQMM24P0126 | 2024-01-04 | 2024-02-29 | 2024-02-29 | |||||||||||||||||||||||||
|
Obligated Amount | 325000.00 |
Current Award Amount | 325000.00 |
Potential Award Amount | 325000.00 |
Description
Title | ART PURCHASE LAGOS NIGERIA |
NAICS Code | 459920: ART DEALERS |
Product and Service Codes | T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS |
Recipient Details
Recipient | THE PACE GALLERY LLC |
UEI | GBQ4YVHSAQK1 |
Recipient Address | UNITED STATES, 540 W 25TH STREET, NEW YORK, NEW YORK, NEW YORK, 100015502 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State