Search icon

ACE RISK SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW G MERNE Chief Executive Officer 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MICHAEL GROLL, ESQ., LEBOEUF LAMB GREENE & MACRAE LLP Agent 125 WEST 55TH STREET, NEW YORK, NY, 10019

History

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)

Filings

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