-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
ACE FABRICS, INC.
Company Details
Name: |
ACE FABRICS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Dec 1988 (36 years ago)
|
Entity Number: |
1254895 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
MR. RICHARD SMITH, 108 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MR. RICHARD SMITH
|
Chief Executive Officer
|
108 WEST 39TH STREET, NEW YORK, NY, United States, 10018
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
MR. RICHARD SMITH, 108 WEST 39TH STREET, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1988-12-16
|
1993-05-10
|
Address
|
444 EAST 82ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110706000306
|
2011-07-06
|
ERRONEOUS ENTRY
|
2011-07-06
|
DP-1934874
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
981230002282
|
1998-12-30
|
BIENNIAL STATEMENT
|
1998-12-01
|
961227002305
|
1996-12-27
|
BIENNIAL STATEMENT
|
1996-12-01
|
931230002184
|
1993-12-30
|
BIENNIAL STATEMENT
|
1993-12-01
|
930510003094
|
1993-05-10
|
BIENNIAL STATEMENT
|
1992-12-01
|
B719218-4
|
1988-12-16
|
CERTIFICATE OF INCORPORATION
|
1988-12-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9604093
|
Copyright
|
1996-05-31
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-05-31
|
Termination Date |
1997-01-10
|
Date Issue Joined |
1996-07-03
|
Section |
0101
|
Parties
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State