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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 300, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
DEBBIE CHAMBERS | Chief Executive Officer | PO BOX 300, 115 W FIRST ST SOUTH, FULTON, NY, United States, 13069 |
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) |
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