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
Name | Role | Address |
---|---|---|
ACE COMPUTER SOLUTIONS & CONSULTING, INC. | DOS Process Agent | 3775 PARK AVENUE, UNIT 3, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
EZRA COHEN | Chief Executive Officer | 3775 PARK AVENUE, UNIT 3, EDISON, NJ, United States, 08820 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State