Search icon

PACE ANALYTICAL SERVICES, LLC

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PACE ANALYTICAL SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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