ACE CANVAS & TENT CORP.

Name: | ACE CANVAS & TENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1989 (36 years ago) |
Entity Number: | 1389582 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ADAM WAGNER | DOS Process Agent | 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ADAM WAGNER | Chief Executive Officer | 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1999-10-20 | 2020-09-23 | Address | 85-5 AIR PARK DRIVE, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Service of Process) |
1997-10-08 | 1999-10-20 | Address | 85-5 AIR PARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018633 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
200923060483 | 2020-09-23 | BIENNIAL STATEMENT | 2019-10-01 |
050516000702 | 2005-05-16 | CERTIFICATE OF CORRECTION | 2005-05-16 |
991020002333 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971008002039 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State