Name: | ACE PRECISION ENGRAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1953 (72 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 90865 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACE PRECISION ENGRAVING CORP. | DOS Process Agent | 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1310842 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B468142-1 | 1987-03-11 | ASSUMED NAME CORP DISCONTINUANCE | 1987-03-11 |
B051579-2 | 1983-12-21 | ASSUMED NAME CORP INITIAL FILING | 1983-12-21 |
8436-38 | 1953-03-05 | CERTIFICATE OF INCORPORATION | 1953-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11890704 | 0215600 | 1978-03-17 | 37-09 36 AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 10 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-04-19 |
Nr Instances | 8 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State