Search icon

ACE AUTO BODY & COLLISION CO., INC.

Company Details

Name: ACE AUTO BODY & COLLISION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1966 (58 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 203044
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: C/O GREENBERG, 40 LOMALA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE GREENBERG Chief Executive Officer 40 LOMALA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENBERG, 40 LOMALA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1996-10-15 2000-10-17 Address 74 POTTER AVE, NEW ROCHELLE, NY, 10801, 2115, USA (Type of address: Chief Executive Officer)
1995-05-12 1996-10-15 Address 37 GREENTREE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-05-12 2000-10-17 Address 74 POTTER AVE, NEW ROCHELLE, NY, 10801, 2115, USA (Type of address: Principal Executive Office)
1995-05-12 2000-10-17 Address 74 POTTER AVE, NEW ROCHELLE, NY, 10801, 2115, USA (Type of address: Service of Process)
1966-10-17 1995-05-12 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800431 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
001017002362 2000-10-17 BIENNIAL STATEMENT 2000-10-01
961015002256 1996-10-15 BIENNIAL STATEMENT 1996-10-01
C230829-1 1996-01-24 ASSUMED NAME CORP INITIAL FILING 1996-01-24
950512002304 1995-05-12 BIENNIAL STATEMENT 1993-10-01
582624-4 1966-10-17 CERTIFICATE OF INCORPORATION 1966-10-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State