ACE CONTRACTING, INC.

Name: | ACE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1984 (41 years ago) |
Entity Number: | 922073 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
EMMANUEL PIPERAKIS | Chief Executive Officer | 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1998-08-27 | Address | 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1998-08-27 | Address | 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2002-08-08 | Address | 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Service of Process) |
1984-06-07 | 2022-07-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1984-06-07 | 1993-10-28 | Address | 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623002535 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060713002318 | 2006-07-13 | BIENNIAL STATEMENT | 2006-06-01 |
040623002010 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020808002193 | 2002-08-08 | BIENNIAL STATEMENT | 2002-06-01 |
000815002428 | 2000-08-15 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State