Search icon

ACE RACQUET SHOP, INC.

Company Details

Name: ACE RACQUET SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1974 (50 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 359025
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 2116 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY BRODNICKI Chief Executive Officer 2116 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206

DOS Process Agent

Name Role Address
SALLEY BRODNICKI DOS Process Agent 2116 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206

History

Start date End date Type Value
1993-03-02 1994-04-12 Address 2116 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-03-02 1994-04-12 Address 2116 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1974-12-31 1994-04-12 Address 2116 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050706025 2005-07-06 ASSUMED NAME CORP INITIAL FILING 2005-07-06
DP-1415538 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940412002457 1994-04-12 BIENNIAL STATEMENT 1993-12-01
930302002839 1993-03-02 BIENNIAL STATEMENT 1992-12-01
A203822-4 1974-12-31 CERTIFICATE OF INCORPORATION 1974-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State