Search icon

ACE-TECH ELECTRONICS CORP.

Company Details

Name: ACE-TECH ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1984 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 953255
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 2326 E. 18TH ST., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAM MOY DOS Process Agent 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
KAM MOY Chief Executive Officer 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1998-10-13 2000-10-10 Address 453 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1996-10-17 2000-10-10 Address 1011 E 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-10-10 Address 1011 E 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-11-17 1998-10-13 Address 455 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-01-12 1996-10-17 Address 170 BAY 29TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-10-17 Address 170 BAY 29TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1984-10-29 1993-11-17 Address 455 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797792 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
001010002264 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981013002267 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961017002442 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931117002675 1993-11-17 BIENNIAL STATEMENT 1993-10-01
930112003356 1993-01-12 BIENNIAL STATEMENT 1992-10-01
B155922-4 1984-10-29 CERTIFICATE OF INCORPORATION 1984-10-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State