Name: | ACE MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2002 (23 years ago) |
Date of dissolution: | 06 Dec 2016 |
Entity Number: | 2763220 |
ZIP code: | 14850 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA V BELLAVIGNA | Chief Executive Officer | 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-19 | 2010-10-07 | Address | 134 CECIL A. MALONE DR., SUITE 100, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2006-05-23 | 2009-06-19 | Address | 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2004-05-21 | 2010-10-07 | Address | 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2004-05-21 | 2010-10-07 | Address | 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2006-05-23 | Address | 2980 VANZANDT HOLLOW RD., WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206000399 | 2016-12-06 | CERTIFICATE OF DISSOLUTION | 2016-12-06 |
101007002465 | 2010-10-07 | BIENNIAL STATEMENT | 2010-05-01 |
090619000763 | 2009-06-19 | CERTIFICATE OF CHANGE | 2009-06-19 |
060523003295 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040521002158 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State