Name: | ACE CAR & LIMOUSINE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1984 (41 years ago) |
Entity Number: | 893532 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 41-24 38TH STREET, LONG ISLAND CITY,, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3616 skillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2024-02-06 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-14 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001160 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
240213000086 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
200415000729 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
200206060248 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180201007472 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State