Search icon

ACE AMERICA APPAREL CORP.

Company Details

Name: ACE AMERICA APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (33 years ago)
Date of dissolution: 08 Jul 1994
Entity Number: 1572773
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY #901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI-TAE CHONG Chief Executive Officer 1270 BROADWAY #901, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KI-TAE CHONG DOS Process Agent 1270 BROADWAY #901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-05-24 1993-10-12 Address 1270 BROADWAY, # 912, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-24 1993-10-12 Address 1270 BROADWAY, # 912, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-24 1993-10-12 Address 1270 BROADWAY, # 912, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-09-03 1993-05-24 Address 1270 BROADWAY, #906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940708000236 1994-07-08 CERTIFICATE OF DISSOLUTION 1994-07-08
931012002299 1993-10-12 BIENNIAL STATEMENT 1993-09-01
930524002178 1993-05-24 BIENNIAL STATEMENT 1992-09-01
910903000259 1991-09-03 CERTIFICATE OF INCORPORATION 1991-09-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State