Search icon

ACE SURGICAL SUPPLY CO., INC.

Company Details

Name: ACE SURGICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1976 (49 years ago)
Date of dissolution: 29 Oct 1997
Entity Number: 404058
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 90 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Principal Address: 170 53RD ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GUTTMANN Chief Executive Officer 170 53RD ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
DAVID SELENGUT ESQ DOS Process Agent 90 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001026699
Phone:
7184927200

Latest Filings

Form type:
SC 13D
File number:
005-47373
Filing date:
1996-11-13
File:

Form 5500 Series

Employer Identification Number (EIN):
112401008
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1976-07-02 1997-01-07 Address 299 BROADWAY, ROOM 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080402013 2008-04-02 ASSUMED NAME CORP INITIAL FILING 2008-04-02
971029000361 1997-10-29 CERTIFICATE OF MERGER 1997-10-29
970107002472 1997-01-07 BIENNIAL STATEMENT 1996-07-01
A565829-4 1979-04-06 CERTIFICATE OF MERGER 1979-04-06
A326439-4 1976-07-02 CERTIFICATE OF INCORPORATION 1976-07-02

Court Cases

Court Case Summary

Filing Date:
1990-10-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCCARTNEY, EDWIN L.
Party Role:
Plaintiff
Party Name:
ACE SURGICAL SUPPLY CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State