Search icon

ACE BEAUTY SUPPLY OF NEW YORK, INC.

Company Details

Name: ACE BEAUTY SUPPLY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 05 Oct 2007
Entity Number: 890932
ZIP code: 10011
County: Rockland
Place of Formation: New York
Principal Address: PO BOX 303, 578 PEPPER STREET, MONROE, CT, United States, 06468
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT MALIN Chief Executive Officer 26 BLACKBERRY DRIVE, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
1993-03-23 1994-03-24 Address 26 BLACKBERRY DRIVE, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1984-01-27 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-01-27 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071005000994 2007-10-05 CERTIFICATE OF DISSOLUTION 2007-10-05
990913000787 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
980113002383 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940324002691 1994-03-24 BIENNIAL STATEMENT 1994-01-01
930323003055 1993-03-23 BIENNIAL STATEMENT 1993-01-01
B063353-4 1984-01-27 CERTIFICATE OF INCORPORATION 1984-01-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State