ACE BANNER & FLAG COMPANY, INC.

Name: | ACE BANNER & FLAG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1982 (43 years ago) |
Entity Number: | 784730 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 28 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL CALO | DOS Process Agent | 115 WEST 28 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARL CALO | Chief Executive Officer | 115 WEST 28 STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2020-07-07 | Address | 107 WEST 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Chief Executive Officer) |
2012-08-10 | 2020-07-07 | Address | 107 WEST 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Service of Process) |
2006-06-26 | 2012-08-10 | Address | 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2012-08-10 | Address | 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2012-08-10 | Address | 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060020 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180711006013 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
140710006062 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120810002201 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100728002201 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State