Name: | ACE PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2209813 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-09 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 38-09 43RD AVE, 1ST FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-09 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
YU FENG CHEN | Chief Executive Officer | 38-09 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762014 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000103002268 | 2000-01-03 | BIENNIAL STATEMENT | 1999-12-01 |
971218000269 | 1997-12-18 | CERTIFICATE OF INCORPORATION | 1997-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303529614 | 0215600 | 2001-05-22 | 38-09 43RD AVE, 1ST FLR, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832079 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-14 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-07-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-07-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-14 |
Nr Instances | 2 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-14 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State