Name: | OPENING CEREMONY AT ACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 3881571 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2014-06-27 | Address | 202 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-11-23 | 2013-12-10 | Address | 35 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000523 | 2014-12-24 | CERTIFICATE OF MERGER | 2014-12-30 |
140627000499 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
131210002467 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
120228002814 | 2012-02-28 | BIENNIAL STATEMENT | 2011-11-01 |
111025000658 | 2011-10-25 | CERTIFICATE OF PUBLICATION | 2011-10-25 |
091123000104 | 2009-11-23 | ARTICLES OF ORGANIZATION | 2009-11-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-01-07 | No data | 1190 BROADWAY, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State