Name: | ACES AUTOMOTIVE REPAIR SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2017 (8 years ago) |
Entity Number: | 5103479 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WESLEY SPINK | Chief Executive Officer | 1700 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-10-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-16 | 2024-10-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-13 | 2024-10-21 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2017-03-17 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2017-03-17 | 2024-09-16 | Address | 1700 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
2017-03-17 | 2024-09-16 | Address | 1700 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001697 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
240916003451 | 2024-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-13 |
170317000136 | 2017-03-17 | CERTIFICATE OF INCORPORATION | 2017-03-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State