Name: | ACE RISK SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2890914 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MATTHEW G MERNE | Chief Executive Officer | 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL GROLL, ESQ., LEBOEUF LAMB GREENE & MACRAE LLP | Agent | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2009-03-23 | Address | 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2005-05-17 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1918237 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090323002151 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070326002864 | 2007-03-26 | BIENNIAL STATEMENT | 2007-04-01 |
050517002568 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030404000276 | 2003-04-04 | CERTIFICATE OF INCORPORATION | 2003-04-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State