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
Name | Role | Address |
---|---|---|
CHANG-ZHU YU | Chief Executive Officer | 299 EAST SHORE ROAD, STE 206, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 EAST SHORE ROAD, STE 206, GREAT NECK, NY, United States, 11023 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State