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
Name | Role | Address |
---|---|---|
SALLY BRODNICKI | Chief Executive Officer | 2116 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
SALLEY BRODNICKI | DOS Process Agent | 2116 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206 |
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) |
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