Name: | ACE AUTO WRECKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 768113 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 835 61ST STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 1726 54TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 835 61ST STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MORTON SEMP | Chief Executive Officer | 835 61ST ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-05 | 1995-07-19 | Address | 835 61ST ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1471458 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960507002212 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
950719002373 | 1995-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
B033945-2 | 1983-10-27 | CERTIFICATE OF AMENDMENT | 1983-10-27 |
A865494-3 | 1982-05-05 | CERTIFICATE OF INCORPORATION | 1982-05-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State