Name: | HOUSE OF ACES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1991 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1572830 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 476 BROOME STREET, SUITE 6C, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN FLEISCH | DOS Process Agent | 476 BROOME STREET, SUITE 6C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT DIANA | Chief Executive Officer | 476 BROOME STREET, SUITE 6C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-03 | 1993-09-28 | Address | 519 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432548 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930928003277 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
910903000340 | 1991-09-03 | CERTIFICATE OF INCORPORATION | 1991-09-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State