ACE JANITORIAL SUPPLY CO., INC.

Name: | ACE JANITORIAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1997 (28 years ago) |
Entity Number: | 2186004 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1365 61ST STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GUTTMANN | DOS Process Agent | 1365 61ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID GUTTMANN | Chief Executive Officer | 1365 61ST STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-12 | 2017-11-13 | Address | 170 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2005-12-12 | Address | 170 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2017-11-13 | Address | 170 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1997-10-29 | 2011-09-14 | Name | ACE SURGICAL SUPPLY CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231060189 | 2019-12-31 | BIENNIAL STATEMENT | 2019-10-01 |
171113006239 | 2017-11-13 | BIENNIAL STATEMENT | 2017-10-01 |
151020006148 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131031006127 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111220002368 | 2011-12-20 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State