Name: | ACE NA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2005 (20 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 3264967 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1773 EAST 12TH ST, 4H, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1773 EAST 12TH ST, 4H, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
REGINA POZNER | Chief Executive Officer | 1773 EAST 12TH ST, 4H, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2009-11-09 | Address | 1773 12 STREET #4H, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2009-11-09 | Address | 1773 E 12TH ST #4H, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2005-10-05 | 2009-11-09 | Address | 1773 E 12 STREET SUITE 4H, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000537 | 2011-03-18 | CERTIFICATE OF DISSOLUTION | 2011-03-18 |
091109002675 | 2009-11-09 | BIENNIAL STATEMENT | 2009-10-01 |
071113003132 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051005000184 | 2005-10-05 | CERTIFICATE OF INCORPORATION | 2005-10-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State