Name: | ACE-ATLAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1971 (54 years ago) |
Entity Number: | 305130 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 PENN PLAZA, NEW YORK, NY, United States, 10019 |
Principal Address: | 52-14 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F CASSANO | Chief Executive Officer | 52-14 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
GOETZ FITZLAMICH MOST BRUCKMAN | DOS Process Agent | 1 PENN PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 52-14 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001654 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
210302060037 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130327006236 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110322002468 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090318002232 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State