Name: | ACE SPECIALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1962 (63 years ago) |
Entity Number: | 146303 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J ALLEN | Chief Executive Officer | 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2006-04-06 | Address | 695 ENSMINGER ROAD, TONAWANDA, NY, 14150, 6636, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1998-03-13 | Address | 695 ENSMINGER ROAD, TONAWANDA, NY, 14150, 6636, USA (Type of address: Chief Executive Officer) |
1962-03-26 | 1995-07-05 | Address | 409 ELM ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715002236 | 2014-07-15 | BIENNIAL STATEMENT | 2014-03-01 |
120702002365 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100405002791 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080317002221 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060406002772 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State