Name: | ACE AUTOMATICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1960 (65 years ago) |
Entity Number: | 130016 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Principal Address: | 1771 AUBURN RD, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACE AUTOMATICS INC | DOS Process Agent | 1771 AUBURN RD, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THOMAS HILMIRE | Chief Executive Officer | 1771 AUBURN RD, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 1771 AUBURN RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-11-04 | Address | 1771 AUBURN RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1771 AUBURN RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-01 | 2024-11-04 | Address | 1736 Seneca Trl, Waterloo, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002162 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230501003797 | 2023-05-01 | BIENNIAL STATEMENT | 2022-06-01 |
120716002427 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100603002765 | 2010-06-03 | BIENNIAL STATEMENT | 2010-06-01 |
080606002752 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State