Name: | ACE EQUITY & FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2009 (16 years ago) |
Entity Number: | 3869028 |
ZIP code: | 11201 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 Jay Street, Ste 420, BROOKLYN, NY, United States, 11201 |
Principal Address: | 173 WEST SHORE ROAD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACE EQUITY & FUNDING CORP. | DOS Process Agent | 68 Jay Street, Ste 420, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SHAHRIAR HOMAPOUR | Chief Executive Officer | 173 WEST SHORE ROAD, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 173 WEST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2024-01-04 | Address | 173 WEST SHORE ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
2017-10-10 | 2019-10-04 | Address | 173 WEST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2017-10-10 | 2024-01-04 | Address | 173 WEST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2017-10-10 | Address | 173 WEST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001481 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
191004060808 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171010006569 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
141015006795 | 2014-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111216002841 | 2011-12-16 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State