ACE ADJUSTMENT CORPORATION

Name: | ACE ADJUSTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754132 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 315 BENEDICT RD, STATEN ISLAND, NY, United States, 10304 |
Address: | 1880 HYLAN BLVD SUITE 2R2, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAROCOLA ELITE SOLUTIONS INC | DOS Process Agent | 1880 HYLAN BLVD SUITE 2R2, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
FRANK LEONE, JR | Chief Executive Officer | 315 BENEDICT RD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 315 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2024-02-13 | Address | 315 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2024-02-13 | Address | 1142 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2005-12-22 | 2015-09-02 | Address | 315 BENEDICT RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2005-12-22 | Address | 315 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000519 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
170912006393 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150902006620 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130919002293 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111219003041 | 2011-12-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State