Name: | ACE OVERSEAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1969 (56 years ago) |
Entity Number: | 271615 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1028 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1028 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOSEPH CAPUTO | Chief Executive Officer | 1028 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-13 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-26 | 2005-03-22 | Address | 532 MONTAUK HWY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1997-02-26 | Address | 415 NICHOLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230116001250 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
220617002001 | 2022-06-17 | BIENNIAL STATEMENT | 2021-01-01 |
090106002517 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070131002612 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050322003128 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State