Name: | ACE NORTH SHORE DOOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1971 (54 years ago) |
Date of dissolution: | 09 Mar 2018 |
Entity Number: | 305776 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 207 VINCENT AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GALVIN | Chief Executive Officer | 207 VINCENT AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 VINCENT AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2013-04-17 | Address | 207 VINCENT AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2009-04-01 | 2013-04-17 | Address | 207 VINCENT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2009-04-01 | 2013-04-17 | Address | 207 VINCENT AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2007-03-15 | 2009-04-01 | Address | 207 VINCENT AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2007-03-15 | 2009-04-01 | Address | 207 VINCENT AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309000594 | 2018-03-09 | CERTIFICATE OF DISSOLUTION | 2018-03-09 |
130417002002 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110426002810 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090401002186 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070315002720 | 2007-03-15 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State