Name: | PACE ANALYTICAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2016 (8 years ago) |
Branch of: | PACE ANALYTICAL SERVICES, LLC, Minnesota (Company Number aea7def1-0e87-e611-816f-00155d01c56d) |
Entity Number: | 5057575 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PACE ANALYTICAL SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-23 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004731 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000585 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201215060341 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77388 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77387 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007212 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170316000107 | 2017-03-16 | CERTIFICATE OF PUBLICATION | 2017-03-16 |
161223000503 | 2016-12-23 | APPLICATION OF AUTHORITY | 2016-12-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State