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
Name | Role | Address |
---|---|---|
LAWRENCE GREENBERG | Chief Executive Officer | 40 LOMALA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GREENBERG, 40 LOMALA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
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) |
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