Search icon

ACE ABATEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE ABATEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100282
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2142 WEST STREET, 1ST FL, BROOKLYN, NY, United States, 11223
Principal Address: 1373 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2142 WEST STREET, 1ST FL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ELLEZER ELY Chief Executive Officer 2142 WEST STREET, 1ST FL, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2005-09-13 2007-01-30 Address 1373 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2005-09-13 2007-01-30 Address 1373 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-09-13 2007-01-30 Address 1373 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-03-24 2005-09-13 Address 980 E. 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-03-24 2005-09-13 Address 1286 RT. 524, POB 7, ADELPHIA, NJ, 07710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070130002537 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050913002186 2005-09-13 BIENNIAL STATEMENT 2005-01-01
990324002114 1999-03-24 BIENNIAL STATEMENT 1999-01-01
970117000139 1997-01-17 CERTIFICATE OF CHANGE 1997-01-17
970108000645 1997-01-08 CERTIFICATE OF INCORPORATION 1997-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State