Search icon

ACECO, INC.

Company Details

Name: ACECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1989 (36 years ago)
Entity Number: 1397114
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 299 EAST SHORE ROAD, STE 206, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG-ZHU YU Chief Executive Officer 299 EAST SHORE ROAD, STE 206, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 EAST SHORE ROAD, STE 206, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2003-10-16 2006-01-05 Address 854 ROCKAWAY AVE, BROOKLYN, NY, 11212, 5847, USA (Type of address: Chief Executive Officer)
1993-10-18 2003-10-16 Address 9 BENTLEY ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-10-18 Address 93-18 75TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1992-12-15 2006-01-05 Address 854 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1992-12-15 2006-01-05 Address 854 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091110002966 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071011002610 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060105002356 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031016002856 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011003002503 2001-10-03 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85569155
Mark:
KENSINGTON HOME COLLECTION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KENSINGTON HOME COLLECTION

Goods And Services

For:
Baby blankets; Bath sheets; Bath towels; Beach towels; Bed blankets; Bed linen and table linen; Bed sheets; Bed sheets, fitted bed sheet covers, bed flat sheets, and pillow cases used in the bedding, health care, home-health care and nursing home industries made of biodegradable film created from re...
First Use:
2012-03-02
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2013-09-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHAOXING ACECO BLANKET ,
Party Role:
Plaintiff
Party Name:
ACECO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ACECO, INC.
Party Role:
Plaintiff
Party Name:
BETTER HOME PLASTICS
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ACECO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State