Search icon

ACE PACKING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1991 (34 years ago)
Date of dissolution: 27 Mar 2012
Entity Number: 1560827
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE, 20TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 2440 BROADWAY, STE 253, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBELL AND ASSOCIATES DOS Process Agent 100 PARK AVE, 20TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RONALD NELSON Chief Executive Officer 2440 BROADWAY, STE 253, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133625890
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-21 2011-08-05 Address 2440 BROADWAY STE 253, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-08-21 2011-08-05 Address 2440 BROADWAY STE 253, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-08-21 Address 2305 12TH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-08-21 Address 2305 12TH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2005-08-24 2007-07-24 Address 845 3RD AVE SUITE 1740, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120327000874 2012-03-27 CERTIFICATE OF DISSOLUTION 2012-03-27
110805002400 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090821002712 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070724002025 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050824002392 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
258476 CNV_SI INVOICED 2003-12-03 140 SI - Certificate of Inspection fee (scales)
255200 CNV_SI INVOICED 2002-06-04 140 SI - Certificate of Inspection fee (scales)
241108 CNV_SI INVOICED 2000-04-14 140 SI - Certificate of Inspection fee (scales)
368311 CNV_SI INVOICED 1999-10-07 140 SI - Certificate of Inspection fee (scales)
361557 CNV_SI INVOICED 1997-06-19 140 SI - Certificate of Inspection fee (scales)
358661 CNV_SI INVOICED 1996-12-03 140 SI - Certificate of Inspection fee (scales)
355420 CNV_SI INVOICED 1995-07-31 140 SI - Certificate of Inspection fee (scales)
352711 CNV_SI INVOICED 1994-04-20 140 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2006-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ACE PACKING CO., INC.
Party Role:
Plaintiff
Party Name:
KRAMER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State