ACE CONCEPTS, INC.

Name: | ACE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2018 (7 years ago) |
Entity Number: | 5417410 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1055 Franklin Avenue, Unit 202, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVIA PREMA | Chief Executive Officer | 1055 FRANKLIN AVENUE, UNIT 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
OLIVIA PREMA | DOS Process Agent | 1055 Franklin Avenue, Unit 202, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
OLIVIA PREMA | Agent | 1979 MARCUS AVENUE, SUITE E148, LAKE SUCCESS, NY, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-10 | 2023-12-10 | Address | 1055 FRANKLIN AVENUE, UNIT 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-10 | 2023-12-10 | Address | 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-12-10 | Address | 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2021-05-21 | 2023-12-10 | Address | 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2018-09-28 | 2023-12-10 | Address | 1979 MARCUS AVENUE, SUITE E148, LAKE SUCCESS, NY, 11005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231210000151 | 2023-12-10 | BIENNIAL STATEMENT | 2022-09-01 |
210521060328 | 2021-05-21 | BIENNIAL STATEMENT | 2020-09-01 |
180928010089 | 2018-09-28 | CERTIFICATE OF INCORPORATION | 2018-09-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State