Name: | ACE LACQUER & CHEMICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1934 (91 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 46545 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARENCE E. STEINBERG (1ST DIR.) | DOS Process Agent | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C234812-2 | 1996-05-08 | ASSUMED NAME CORP INITIAL FILING | 1996-05-08 |
DP-782536 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
4619-49 | 1934-03-08 | CERTIFICATE OF INCORPORATION | 1934-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11910528 | 0215600 | 1976-03-22 | 11-18 33 AVENUE, NY, 11106 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1976-04-28 |
Abatement Due Date | 1976-05-01 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State