Name: | ACE APPEARANCE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1208037 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3521 STEPHEN LANE, WANTAGH, NY, United States, 11793 |
Principal Address: | 35-21 STEPHEN LANE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GRUNWALD | Chief Executive Officer | 35-21 STEPHEN LANE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
STEVEN GRUNWALD | DOS Process Agent | 3521 STEPHEN LANE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-09 | 1988-10-24 | Address | 2299 PINE ST., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015006780 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111017002184 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091102002877 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071010002891 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051121002149 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State