Name: | ACE 318 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1966 (59 years ago) |
Entity Number: | 201890 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Steven Hiller, 172 E. 24 St., NEW YORK, NY, United States, 10010 |
Principal Address: | 172 E, 24 St., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACE 318 CORP. | DOS Process Agent | c/o Steven Hiller, 172 E. 24 St., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
STEVEN E HILLER | Chief Executive Officer | 172 E. 24 ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 172 E. 24 ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2025-03-09 | Address | 172 E. 24 ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2025-03-09 | Address | 172 E. 24 ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-09-05 | 2020-09-28 | Address | 318 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-10-20 | 2008-09-05 | Address | 318 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000163 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
200928060116 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
181115006247 | 2018-11-15 | BIENNIAL STATEMENT | 2018-09-01 |
160926006092 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
141021006173 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State