Search icon

ACE VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2006
Entity Number: 2119779
ZIP code: 10541
County: Bronx
Place of Formation: New York
Address: AND CONSULTING, 12 BEECH RD, MAHOPAC, NY, United States, 10541
Principal Address: 12 BEECH RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION ELITE PHYSICAL TRAINING DOS Process Agent AND CONSULTING, 12 BEECH RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
CHRISTOPHER E WENDLER Chief Executive Officer 12 BEECH RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2003-03-18 2005-06-10 Address TRAINING AND CONSULTING, 6037 DELAFIELD AVE / 2ND FL, BRONX, NY, 10471, USA (Type of address: Service of Process)
2003-03-18 2005-06-10 Address 6037 DELAFIELD AVE / 2ND FL, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-06-10 Address 6037 DELAFIELD AVE / 2ND FL, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2000-08-22 2003-03-18 Address 3961 ORLOFF AVE., 3RD FLR., BRONX, NY, 10463, USA (Type of address: Service of Process)
1999-05-27 2003-03-18 Address 3961 ORLOFF AVE, 3RD FL, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060925000383 2006-09-25 CERTIFICATE OF DISSOLUTION 2006-09-25
050610002290 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030318002155 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010409002295 2001-04-09 BIENNIAL STATEMENT 2001-03-01
000822000333 2000-08-22 CERTIFICATE OF AMENDMENT 2000-08-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State