Name: | ACE FORKLIFT SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1975 (50 years ago) |
Date of dissolution: | 13 May 2004 |
Entity Number: | 369357 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 278 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Principal Address: | 278 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOHN RUSSO | Chief Executive Officer | 278 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1999-05-12 | Address | 124 PROVIDENCE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1999-05-12 | Address | 278 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1999-05-12 | Address | 278 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1975-05-08 | 1993-05-13 | Address | 278 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060210066 | 2006-02-10 | ASSUMED NAME CORP INITIAL FILING | 2006-02-10 |
040513000537 | 2004-05-13 | CERTIFICATE OF DISSOLUTION | 2004-05-13 |
990512002102 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
930513002858 | 1993-05-13 | BIENNIAL STATEMENT | 1992-05-01 |
A232142-4 | 1975-05-08 | CERTIFICATE OF INCORPORATION | 1975-05-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State