Search icon

CORNELL PACE INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNELL PACE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Jul 2015
Branch of: CORNELL PACE INC., NEW YORK (Company Number 1746754)
Business ALEI: 1182302
Annual report due: 27 Jul 2016
Business address: 542 MAIN STREET 2ND FLOOR, NEW ROCHELLE, NY, 10801
Place of Formation: NEW YORK
E-Mail: JGENDELS@CORNELLPACE.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOEL GENDELS Officer 542 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, 10801, United States 37 SOUNDVIEW DRIVE, WESTPORT, CT, 06880, United States
WILLIAM STANLEY Officer 542 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, 10801, United States 29 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States
LEONARD SHENDELL Officer 542 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, 10801, United States 7 SUNRISE DRIVE, ARMONK, NY, 10504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006208699 2018-06-28 2018-06-28 Withdrawal Certificate of Withdrawal -
0005373530 2015-07-27 2015-07-27 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information