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