Search icon

ACE, LLC

Company Details

Name: ACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jul 1998 (27 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 2279726
ZIP code: 60631
County: New York
Place of Formation: New York
Address: LEGAL DEPT, 8700 W BRYN MAWR, CHICAGO, IL, United States, 60631

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CRUNCH FITNESS INTERNATIONAL INC DOS Process Agent LEGAL DEPT, 8700 W BRYN MAWR, CHICAGO, IL, United States, 60631

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001265236
Phone:
7733803000

Latest Filings

Form type:
15-15D
File number:
333-109289-51
Filing date:
2007-03-15
File:
Form type:
10-Q
File number:
333-109289-51
Filing date:
2006-11-13
File:
Form type:
10-Q/A
File number:
333-109289-51
Filing date:
2006-09-12
File:
Form type:
10-Q
File number:
333-109289-51
Filing date:
2006-09-11
File:
Form type:
10-Q
File number:
333-109289-51
Filing date:
2006-06-27
File:

History

Start date End date Type Value
2003-07-03 2006-07-12 Address 8700 W BRYN MAWR, LEGAL DEPT, CHICAGO, IL, 60631, USA (Type of address: Service of Process)
1998-07-16 2003-07-03 Address 880 THIRD AVE., NY, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000959 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
060712002351 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040716002208 2004-07-16 BIENNIAL STATEMENT 2004-07-01
030924000664 2003-09-24 CERTIFICATE OF AMENDMENT 2003-09-24
030703002574 2003-07-03 BIENNIAL STATEMENT 2002-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State