Search icon

ACECO MILLS, INC.

Company Details

Name: ACECO MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (25 years ago)
Entity Number: 2429623
ZIP code: 07004
County: Queens
Place of Formation: New York
Address: 271 US-46, Ste F206, Fairfield, NJ, United States, 07004
Principal Address: 720 Frelinghuysen Ave, Newark, NJ, United States, 07114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K&R PROFESSIONAL SERVICES LLC DOS Process Agent 271 US-46, Ste F206, Fairfield, NJ, United States, 07004

Chief Executive Officer

Name Role Address
JOHNSON LIU Chief Executive Officer 720 FRELINGHUYSEN AVE, NEWARK, NJ, United States, 07114

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 720 FRELINGHYUSEN AVENUE, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 720 FRELINGHUYSEN AVE, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2016-10-14 2025-01-01 Address 720 FRELINGHYUSEN AVENUE, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2016-10-14 2025-01-01 Address 230 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-18 2016-10-14 Address 854 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1999-10-18 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047129 2025-01-01 BIENNIAL STATEMENT 2025-01-01
161014002009 2016-10-14 BIENNIAL STATEMENT 2015-10-01
991018000263 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State