Name: | ACE REAL ESTATE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2624885 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C/O YUCO MANAGEMENT INC | DOS Process Agent | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GARY S. FRIEDMAN, ESQ., KAUFMAN FRIEDMAN PLOTNICKI & GRUN LLP | Agent | 300 EAST 42ND STREET, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2013-04-09 | Address | 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-05 | 2003-04-10 | Address | 475 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190401060060 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
150413006338 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130409006044 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110503002552 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090330002971 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State