Name: | AACE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1988 (37 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 1311840 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791 |
Principal Address: | 575 UNDERHILL BLVD, STE 222, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOHN ELETTO | Chief Executive Officer | 575 UNDERHILL BLVD, STE 222, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2017-01-11 | Address | 600 WEST JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2011-08-18 | 2017-01-11 | Address | 600 WEST JOHN ST, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2016-06-22 | Address | 600 WEST JOHN STREET, SUITE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-11-18 | 2011-08-18 | Address | 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-11-18 | 2011-08-18 | Address | 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000449 | 2017-07-24 | CERTIFICATE OF DISSOLUTION | 2017-07-24 |
170111006717 | 2017-01-11 | BIENNIAL STATEMENT | 2016-12-01 |
160622000702 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
141202007293 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006533 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State