ACE AUTO WORLD INC.

Name: | ACE AUTO WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797296 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1335 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 95 RECTOR ST, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-273-4100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CIOFFI | DOS Process Agent | 1335 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
SALVATORE CIOFFI, JR | Chief Executive Officer | 95 RECTOR ST, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1324570-DCA | Inactive | Business | 2009-07-02 | 2020-04-30 |
1317857-DCA | Inactive | Business | 2009-05-12 | 2017-06-30 |
1317040-DCA | Active | Business | 2009-05-07 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 95 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-20 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 95 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003721 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230524002101 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
210420000614 | 2021-04-20 | CERTIFICATE OF CHANGE | 2021-04-20 |
210402060007 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060847 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-06-24 | 2022-07-01 | Exchange Goods/Contract Cancelled | Yes | 2400.00 | Cash Amount |
2020-09-16 | 2020-10-05 | Exchange Goods/Contract Cancelled | Yes | 150.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650969 | RENEWAL | INVOICED | 2023-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
3651329 | RENEWAL | INVOICED | 2023-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
3335087 | RENEWAL | INVOICED | 2021-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
3335088 | RENEWAL | INVOICED | 2021-06-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
3039522 | RENEWAL | INVOICED | 2019-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3039551 | RENEWAL | INVOICED | 2019-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
2765786 | RENEWAL | INVOICED | 2018-03-28 | 50 | Tow Truck Exemption License Renewal Fee |
2696711 | TTCINSPECT | INVOICED | 2017-11-20 | 50 | Tow Truck Company Vehicle Inspection |
2696710 | LICENSE | INVOICED | 2017-11-20 | 150 | Tow Truck Company License Fee |
2696713 | LICENSE | INVOICED | 2017-11-20 | 25 | License Fee Per Truck |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-13 | Settlement (Pre-Hearing) | Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State