Name: | ACE LEATHER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1981 (44 years ago) |
Entity Number: | 713753 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2122 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW LUBELL | Chief Executive Officer | 2122 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2122 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1997-07-11 | Address | 2211 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-07-11 | Address | 2211 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-07-11 | Address | 2211 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1981-07-29 | 1993-03-22 | Address | 2211 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702007014 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130712006462 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
090716003099 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
050915002629 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
010709002632 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State