Search icon

PACE GLOBAL STRATEGIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PACE GLOBAL STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296383
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 168 KOSCIUSZKO STREET, APT. 7A, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
DAVID ANDERSSON Agent 168 KOSCIUSZKO STREET, APT. 7A, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 168 KOSCIUSZKO STREET, APT. 7A, BROOKLYN, NY, United States, 11216

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TWJGGKLLEK73
CAGE Code:
8FQ84
UEI Expiration Date:
2024-10-03

Business Information

Activation Date:
2023-10-06
Initial Registration Date:
2019-11-28

History

Start date End date Type Value
2020-12-16 2023-09-27 Address 168 KOSCIUSZKO STREET, APT. 7A, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2020-12-16 2023-09-27 Address 168 KOSCIUSZKO STREET, APT. 7A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2020-03-04 2020-12-16 Address 28 BOX STREET, APT N525, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2020-03-04 2020-12-16 Address 28 BOX STREET, APT N525, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-03-02 2020-03-04 Address 80 METROPOLITAN AVENUE, APT 2O, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000050 2023-09-27 BIENNIAL STATEMENT 2022-03-01
201216000630 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
200629060065 2020-06-29 BIENNIAL STATEMENT 2020-03-01
200304000116 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
180725000401 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State