Search icon

ACE SEAL WORKS INC.

Company Details

Name: ACE SEAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 139206
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 280 SUBURBAN AVE / SUITE K, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 SUBURBAN AVE / SUITE K, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
WILLIAM MC KEOWN Chief Executive Officer 280 SUBURBAN AVE / SUITE K, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-04-05 2003-06-19 Address 330 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-04-05 2003-06-19 Address 330 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1995-04-05 2003-06-19 Address 330 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1961-06-30 1995-04-05 Address 54 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105067 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030619002189 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010618002401 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990625002348 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970620002182 1997-06-20 BIENNIAL STATEMENT 1997-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State