Search icon

A.C.E. ALTERNATIVE CONSULTING AND EXAMINATIONS, INC.

Company Details

Name: A.C.E. ALTERNATIVE CONSULTING AND EXAMINATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2000 (25 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 2548982
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: PO BOX 300, FULTON, NY, United States, 13069
Principal Address: PO BOX 300, 115 W FIRST ST SOUTH, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 300, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
DEBBIE CHAMBERS Chief Executive Officer PO BOX 300, 115 W FIRST ST SOUTH, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161595023
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-21 2006-09-13 Address PO BOX 300, 115 WEST FIRST ST SOUTH, FULTON, NY, 13069, 0300, USA (Type of address: Chief Executive Officer)
2002-08-21 2006-09-13 Address PO BOX 300, 115 WEST FIRST ST SOUTH, FULTON, NY, 13069, 0300, USA (Type of address: Principal Executive Office)
2000-09-05 2002-08-21 Address 6 HOFFMAN STREET, JOHNSTOWN, NY, 12085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000143 2017-08-29 CERTIFICATE OF DISSOLUTION 2017-08-29
140930006015 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120911002209 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100921003174 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002661 2008-08-27 BIENNIAL STATEMENT 2008-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State