Name: | ALL ACES PROMOTIONAL STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2007 (18 years ago) |
Entity Number: | 3468812 |
ZIP code: | 11101 |
County: | Richmond |
Place of Formation: | New York |
Address: | 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN RAIMONDI | Chief Executive Officer | 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LAUREN RAIMONDI | DOS Process Agent | 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-01-05 | Address | 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-14 | 2021-01-05 | Address | 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-14 | Address | 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-14 | Address | 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-14 | Address | 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061456 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114061692 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170103006480 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112006697 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130207006681 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State