Search icon

ACE COMPUTER SOLUTIONS & CONSULTING, INC.

Company Details

Name: ACE COMPUTER SOLUTIONS & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651769
ZIP code: 08820
County: Kings
Place of Formation: New York
Address: 3775 PARK AVENUE, UNIT 3, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE COMPUTER SOLUTIONS & CONSULTING, INC. DOS Process Agent 3775 PARK AVENUE, UNIT 3, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
EZRA COHEN Chief Executive Officer 3775 PARK AVENUE, UNIT 3, EDISON, NJ, United States, 08820

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 3775 PARK AVENUE, UNIT 3, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2020-12-24 2023-05-30 Address 3775 PARK AVENUE, UNIT 3, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2020-12-24 2023-05-30 Address 3775 PARK AVENUE, UNIT 3, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2013-06-21 2020-12-24 Address 1673 EAST 3RD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-06-19 2020-12-24 Address 1673 E 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-11-07 2013-06-21 Address 2090 EAST 22ND ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-11-07 2013-06-21 Address 2090 EAST 22ND ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-03-31 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-31 2013-06-19 Address 2090 EAST 22ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530001457 2023-05-30 BIENNIAL STATEMENT 2022-03-01
201224060140 2020-12-24 BIENNIAL STATEMENT 2020-03-01
140310007239 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130621002105 2013-06-21 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
130619000443 2013-06-19 CERTIFICATE OF CHANGE 2013-06-19
120413002616 2012-04-13 BIENNIAL STATEMENT 2012-03-01
111107002143 2011-11-07 BIENNIAL STATEMENT 2010-03-01
080331000680 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State