Search icon

FINANCIAL PACESETTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL PACESETTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1985 (40 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 971261
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 140 E PENN STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES STEINBERG Chief Executive Officer 140 E PENN STREET, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
CHARLES STEINBERG DOS Process Agent 140 E PENN STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2007-02-20 2024-05-06 Address 140 E PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-02-20 2024-05-06 Address 140 E PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-02-18 2007-02-20 Address 140 E PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1999-02-18 2007-02-20 Address 140 E PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-02-18 2007-02-20 Address 140 E PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001126 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
130228002264 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110215002381 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090218002357 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070220002246 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State