ACE AUTO & EQUIPMENT LEASING INC.

Name: | ACE AUTO & EQUIPMENT LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1992 (33 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 1679503 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100-103 BAKER CT., ISLAND PARK, NY, United States, 11558 |
Principal Address: | 48 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-103 BAKER CT., ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JOSEPH ALCURI | Chief Executive Officer | 100 BAKER CT UNIT 103, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2012-12-13 | Address | 44 ALABAMA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2000-11-07 | Address | 3896 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1994-06-29 | 2012-12-13 | Address | 100-103 BAKER COURT, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1994-06-29 | 1998-11-30 | Address | 30-B ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000556 | 2018-07-17 | CERTIFICATE OF DISSOLUTION | 2018-07-17 |
141107006557 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121213002233 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002038 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081024002384 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State