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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT MALIN | Chief Executive Officer | 26 BLACKBERRY DRIVE, STAMFORD, CT, United States, 06903 |
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) |
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