Search icon

ACE AUDIO-VISUAL, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACE AUDIO-VISUAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Feb 2000
Branch of: ACE AUDIO-VISUAL, INC., NEW YORK (Company Number 102668)
Business ALEI: 0642000
Annual report due: 28 Feb 2003
Business address: 33-49 55TH ST, WOODSIDE, NY, 11377
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
MARC HOCHLERIN Officer 33-49 55TH ST, WOODSIDE, NY, 11377, United States 1100 MADISON AVE, NEW YORK, NY, 10028, United States
NEIL A. SEIDEN Officer 33-49 55TH ST, WOODSIDE, NY, 11377, United States 1 ELM COURT, PORT WASHINGTON, NY, 11050, United States
JEROME FREIDLAND Officer 33-49 55TH ST, WOODSIDE, NY, 11377, United States 139 BELMONT AVE, LONG BEACH, NY, 11561, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007322049 2021-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007095108 2021-02-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002432498 2002-06-14 - Annual Report Annual Report 2002
0002231580 2001-02-14 - Annual Report Annual Report 2001
0002069012 2000-02-01 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information