Name: | N.Y. ACE CAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (31 years ago) |
Entity Number: | 1793369 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-02-06 | Address | 3616 skillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2024-01-27 | 2024-02-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004468 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
240127000061 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
200206060457 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
191209000021 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
180201007480 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State