ACE DELONE INC

Name: | ACE DELONE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2010 (15 years ago) |
Entity Number: | 4008129 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 239 NEWLOTS AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMANTHA FRANCIS | Chief Executive Officer | 239 NEWLOTS AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SAMANTHA FRANCIS | DOS Process Agent | 239 NEWLOTS AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SMANATHA FRANCIS | Agent | 239 NEWLOTS AVE, BROOKLYN, NY, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2025-04-29 | Address | 239 NEWLOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-18 | 2025-04-29 | Address | 239 NEWLOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent) |
2010-10-18 | 2025-04-29 | Address | 239 NEWLOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001499 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
141014006830 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
101018000302 | 2010-10-18 | CERTIFICATE OF INCORPORATION | 2010-10-18 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State