Name: | ACEABLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2017 (8 years ago) |
Entity Number: | 5071327 |
ZIP code: | 78701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 610 West 5th Street, Suite 603, Austin, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
ACEABLE, INC. | DOS Process Agent | 610 West 5th Street, Suite 603, Austin, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLAKE C. GARRETT | Chief Executive Officer | 610 WEST 5TH STREET, SUITE 603, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 610 W. 5TH ST, SUITE 603, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 610 WEST 5TH STREET, SUITE 603, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2025-01-03 | Address | 610 W. 5TH ST, SUITE 603, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2025-01-03 | Address | 610 WEST 5TH STREET, SUITE 603, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
2017-01-20 | 2019-01-03 | Address | 610 WEST 5TH STREET, SUITE 603, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004624 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230103001573 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104061743 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190318000010 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
190103061070 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170120000275 | 2017-01-20 | APPLICATION OF AUTHORITY | 2017-01-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State