Name: | ACE SIGN & RIGGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1986 (39 years ago) |
Date of dissolution: | 28 Aug 2007 |
Entity Number: | 1066201 |
ZIP code: | 07606 |
County: | New York |
Place of Formation: | New York |
Address: | 34 FLORENCE STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC JOSEPH | DOS Process Agent | 34 FLORENCE STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
MARC JOSEPH | Chief Executive Officer | 34 FLORENCE STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2006-10-24 | Address | 34 FLORENCE STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer) |
1986-11-24 | 1995-08-02 | Address | JOSEPH & FELDMAN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070828000762 | 2007-08-28 | CERTIFICATE OF DISSOLUTION | 2007-08-28 |
061024002970 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041209002232 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021031002097 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001115002439 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State