Search icon

ACE ORTHOPEDIC SERVICES, INC

Company Details

Name: ACE ORTHOPEDIC SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788595
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1902 E 18 STREET APT 5D, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-785-6065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1902 E 18 STREET APT 5D, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2027489-DCA Inactive Business 2015-08-25 2019-03-15

History

Start date End date Type Value
2017-07-19 2018-03-23 Address (Type of address: Service of Process)
2015-07-13 2017-07-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180323000552 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
170719000676 2017-07-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-07-19
150713010278 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 80 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-25 No data 80 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 80 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2569765 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2156228 LICENSE INVOICED 2015-08-21 200 Dealer in Products for the Disabled License Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State