ACE DIAMOND CORP.

Name: | ACE DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1975 (50 years ago) |
Entity Number: | 372939 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGIT WITRIOL | Chief Executive Officer | 30 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-16 | 2013-08-21 | Address | 30 WEST 47TH ST, STE 808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2013-08-21 | Address | 18 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2004-03-19 | 2005-08-16 | Address | 18 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2004-03-19 | 2005-08-16 | Address | 30 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2005-08-16 | Address | 30 WEST 47TH ST, #808, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801061496 | 2019-08-01 | BIENNIAL STATEMENT | 2019-06-01 |
20190129082 | 2019-01-29 | ASSUMED NAME LLC INITIAL FILING | 2019-01-29 |
170919006285 | 2017-09-19 | BIENNIAL STATEMENT | 2017-06-01 |
150818006108 | 2015-08-18 | BIENNIAL STATEMENT | 2015-06-01 |
130821006274 | 2013-08-21 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State