Name: | ACE PAYROLL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (30 years ago) |
Entity Number: | 1873167 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1860 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1860 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LARRY GOLDMAN | Chief Executive Officer | 2 HORSHOE PATH, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2008-12-04 | Address | 1211 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2008-12-04 | Address | 1211 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1997-01-31 | 2000-12-07 | Address | 1670 OLD COUNTRY RD, STE 214, PLAINVIEW, NY, 11361, USA (Type of address: Principal Executive Office) |
1997-01-31 | 2000-12-07 | Address | 1670 OLD COUNTRY RD, STE 214, PLAINVIEW, NY, 11361, USA (Type of address: Service of Process) |
1997-01-31 | 2008-12-04 | Address | 210 08 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081204003168 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
050128002783 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021210002176 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001207002598 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981214002257 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State