AMERICAN PACE EXCHANGE, LLC

Name: | AMERICAN PACE EXCHANGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2002 (23 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 2840758 |
ZIP code: | 04553 |
County: | Albany |
Place of Formation: | New York |
Address: | 65 THE KINGS HWY, NEWCASTLE, ME, United States, 04553 |
Name | Role | Address |
---|---|---|
PAUL M TENAN | DOS Process Agent | 65 THE KINGS HWY, NEWCASTLE, ME, United States, 04553 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-10-05 | Address | 65 THE KINGS HWY, NEWCASTLE, ME, 04553, USA (Type of address: Service of Process) |
2016-12-05 | 2021-01-04 | Address | PO BOX 428, 56 MARINA ROAD, CHESTERTOWN, NY, 12817, 0428, USA (Type of address: Service of Process) |
2004-12-16 | 2016-12-05 | Address | 6 HARVARD AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2002-12-02 | 2004-12-16 | Address | NIXON PEABODY LLP, 30 SOUTH PEARL ST 9TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002507 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
210104060809 | 2021-01-04 | BIENNIAL STATEMENT | 2020-12-01 |
161205007443 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006581 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
101207002829 | 2010-12-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State