Search icon

PACER BIOSCIENCE INC.

Company Details

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

Chief Executive Officer

Name Role Address
GLENN A THOMAS Chief Executive Officer 2801 WILMINGTON ROAD, NEW CASTLE, PA, United States, 16105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PACER BIOSCIENCE INC. DOS Process Agent 2801 WILMINGTON ROAD, NEW CASTLE, PA, United States, 16105

Central Index Key

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.

CIK number:
0001548411
Phone:
716-200-7417

Latest Filings

Form type:
D
File number:
021-177379
Filing date:
2012-04-27
File:

History

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)

Filings

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