Search icon

AACE ASSOCIATES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOHN ELETTO Chief Executive Officer 575 UNDERHILL BLVD, STE 222, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
0cf90eed-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000005994
State:
FLORIDA

History

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)

Filings

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