ACE AUTO GROUP INC.

Name: | ACE AUTO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1993 (32 years ago) |
Entity Number: | 1735690 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1325 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 347-231-5111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CIOFFI | Chief Executive Officer | 140 LAWRENCE AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ACE AUTO GROUP INC. | DOS Process Agent | 1325 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422819-DCA | Active | Business | 2012-03-23 | 2025-07-31 |
0902956-DCA | Active | Business | 2003-06-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 140 LAWRENCE AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2025-06-02 | Address | 140 LAWRENCE AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 140 LAWRENCE AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-02 | Address | 1325 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006323 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230605001615 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210601060538 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060280 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150602006824 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3652499 | RENEWAL | INVOICED | 2023-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
3652500 | RENEWAL | INVOICED | 2023-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
3336201 | RENEWAL | INVOICED | 2021-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3336092 | RENEWAL | INVOICED | 2021-06-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
3042634 | RENEWAL | INVOICED | 2019-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
3042064 | RENEWAL | INVOICED | 2019-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
2640409 | RENEWAL | INVOICED | 2017-07-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
2631077 | RENEWAL | INVOICED | 2017-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
2090530 | RENEWAL | INVOICED | 2015-05-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
2090633 | RENEWAL | INVOICED | 2015-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State