PACE PLUMBING CORP.

Name: | PACE PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1937 (88 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 50196 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 551 FIFTH AVENUE, 9th Floor, New York, NY, United States, 10176 |
Address: | 41 BOX STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JINGJING XU | DOS Process Agent | 41 BOX STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ADAM LEVY | Agent | 41 BOX STREET, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
JASON RICHARDS | Chief Executive Officer | 41 BOX STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-11-25 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-10-16 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-09-20 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-08-28 | 2024-09-20 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001644 | 2025-02-07 | CERTIFICATE OF MERGER | 2025-02-07 |
231218002929 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211111001517 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
190111002022 | 2019-01-11 | BIENNIAL STATEMENT | 2017-06-01 |
151117000325 | 2015-11-17 | CERTIFICATE OF AMENDMENT | 2015-11-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State