Search icon

THE PACE GALLERY LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE PACE GALLERY LLC, FLORIDA M20000009550 FLORIDA

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y2VKFT6CZXUT72 2621398 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE PACE GALLERY LLC DOS Process Agent 540 W. 25th Street, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_19AQMM24P0126_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

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