Name: | ACE ENTERTAINMENT HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1279897 |
ZIP code: | 08401 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 15 SO PENNSYLVANIA AVENUE, ATLANTIC CITY, NJ, United States, 08401 |
Name | Role | Address |
---|---|---|
ROBERT PICKUS | DOS Process Agent | 15 SO PENNSYLVANIA AVENUE, ATLANTIC CITY, NJ, United States, 08401 |
Name | Role | Address |
---|---|---|
MARK JULIANO | Chief Executive Officer | 15 SO PENNSYLVANIA AVENUE, ATLANTIC CITY, NJ, United States, 08401 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2008-07-21 | Address | 1000 BOARDWALK, ATLANTIC CITY, NJ, 08401, USA (Type of address: Chief Executive Officer) |
2002-07-29 | 2009-01-16 | Name | TRUMP CASINOS, INC. |
2002-07-03 | 2008-07-21 | Address | 1000 BOARDWALK, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process) |
2002-07-03 | 2008-07-21 | Address | 1000 BOARDWALK, ATLANTIC CITY, NJ, 08401, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2006-07-12 | Address | 1000 BOARDWALK, ATLANTIC CITY, NJ, 08401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090116000326 | 2009-01-16 | CERTIFICATE OF AMENDMENT | 2009-01-16 |
080721003014 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060712002648 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040812002015 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020729000722 | 2002-07-29 | CERTIFICATE OF AMENDMENT | 2002-07-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State