Search icon

ACE COMMERCIAL CONSTRUCTION CORP.

Print

Details

Entity Number 3796460

Status Inactive

NameACE COMMERCIAL CONSTRUCTION CORP.

CountyWestchester

Date of registration 08 Apr 2009 (15 years ago)

Date of dissolution 18 May 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 549, YORKTOWN HEIGHTS, NY, United States, 10598

Address ZIP code 10598

Principal Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Principal Address ZIP code 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ANGELO FERRI

DOS Process Agent

PO BOX 549, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address

ANGELO FERRI

Chief Executive Officer

1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value

2023-08-08

2023-08-08

Address

1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2023-08-08

2023-08-08

Address

PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2023-04-05

2023-04-05

Address

PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2023-04-05

2023-04-05

Address

1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2023-04-05

2023-08-08

Address

1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2023-04-05

2023-08-08

Address

PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

2023-04-05

2023-05-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-05-04

2023-04-05

Address

PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

2011-05-04

2013-04-23

Address

1735 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

2009-04-08

2023-04-05

Address

PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230808003740

2023-05-18

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-05-18

230405000663

2023-04-05

BIENNIAL STATEMENT

2023-04-01

220923002479

2022-09-23

BIENNIAL STATEMENT

2021-04-01

130423002544

2013-04-23

BIENNIAL STATEMENT

2013-04-01

110504002434

2011-05-04

BIENNIAL STATEMENT

2011-04-01

090408000716

2009-04-08

CERTIFICATE OF INCORPORATION

2009-04-08

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts