Search icon

SUPER ACE CORP.

Company Details

Name: SUPER ACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1978 (47 years ago)
Entity Number: 502272
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 75 7TH AVE, BROOKLYN, NY, United States, 11217
Address: 75 7TH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THABIT H FARHOUD Chief Executive Officer 7201 72ND COURT, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THABIT H FARHOUD DOS Process Agent 75 7TH AVENUE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-09-06 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150311009 2015-03-11 ASSUMED NAME CORP INITIAL FILING 2015-03-11
080717002426 2008-07-17 BIENNIAL STATEMENT 2008-07-01
041229002624 2004-12-29 BIENNIAL STATEMENT 2004-07-01
020627002780 2002-06-27 BIENNIAL STATEMENT 2002-07-01
980709002111 1998-07-09 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
309574 CNV_SI INVOICED 2009-04-16 20 SI - Certificate of Inspection fee (scales)
291969 CNV_SI INVOICED 2007-10-31 20 SI - Certificate of Inspection fee (scales)
287518 CNV_SI INVOICED 2006-05-16 20 SI - Certificate of Inspection fee (scales)
259084 CNV_SI INVOICED 2003-02-05 20 SI - Certificate of Inspection fee (scales)
251687 CNV_SI INVOICED 2001-10-17 20 SI - Certificate of Inspection fee (scales)
5933 CL VIO INVOICED 2001-02-05 225 CL - Consumer Law Violation
367798 CNV_SI INVOICED 1999-01-11 20 SI - Certificate of Inspection fee (scales)
1479923 CL VIO INVOICED 1998-09-24 75 CL - Consumer Law Violation
362599 CNV_SI INVOICED 1997-11-18 20 SI - Certificate of Inspection fee (scales)
232077 WH VIO INVOICED 1997-07-17 100 WH - W&M Hearable Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State