Name: | PACER BIOSCIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3328119 |
ZIP code: | 16105 |
County: | Erie |
Place of Formation: | New York |
Address: | 2801 WILMINGTON ROAD, NEW CASTLE, PA, United States, 16105 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLENN A THOMAS | Chief Executive Officer | 2801 WILMINGTON ROAD, NEW CASTLE, PA, United States, 16105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PACER BIOSCIENCE INC. | DOS Process Agent | 2801 WILMINGTON ROAD, NEW CASTLE, PA, United States, 16105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-11-30 | 2018-03-02 | Address | 250 COOPER AVENUE, SUITE 106, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2015-11-30 | 2018-03-02 | Address | 250 COOPER AVENUE, SUITE 106, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2015-11-30 | 2018-03-02 | Address | 250 COOPER AVENUE, SUITE 106, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2015-11-30 | Address | 1404 SWEET HOME ROAD, STE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2015-11-30 | Address | 1404 SWEET HOME ROAD, STE 1, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302007248 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
151130006041 | 2015-11-30 | BIENNIAL STATEMENT | 2014-03-01 |
100325003057 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
100319000059 | 2010-03-19 | CERTIFICATE OF AMENDMENT | 2010-03-19 |
090130000562 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State