Search icon

PACE INSTITUTIONAL SERVICES, INC.

Company Details

Name: PACE INSTITUTIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 482317
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 1 FIELDSTONE COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FIELDSTONE COURT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1991-05-08 1991-05-15 Address 18 KENT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1978-04-10 1978-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-10 1991-05-08 Address 53 JEFFERSON AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130405046 2013-04-05 ASSUMED NAME CORP INITIAL FILING 2013-04-05
DP-811344 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
910515000346 1991-05-15 CERTIFICATE OF CHANGE 1991-05-15
910508000479 1991-05-08 CERTIFICATE OF CHANGE 1991-05-08
A534496-3 1978-12-04 CERTIFICATE OF AMENDMENT 1978-12-04
A524116-2 1978-10-19 CERTIFICATE OF AMENDMENT 1978-10-19
A477864-4 1978-04-10 CERTIFICATE OF INCORPORATION 1978-04-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State