Search icon

OPENING CEREMONY AT ACE LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Inspections

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