Name: | Ace Imaging Services, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Delinquent |
Date of registration: | 22 Apr 2008 (17 years ago) |
Date dissolved: | 01 Sep 2021 |
Entity Number: | 20081222454 |
ZIP code: | 80302 |
County: | Boulder County |
Place of Formation: | COLORADO |
Principal Address: | 1942 Broadway St. Ste 314C Boulder CO 80302 US |
Mailing Address: | 10600 4th St. N Apt 1107 St. Petersburg FL 33716 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251261502 | Statement of Change Changing the Registered Agent Information | 2025-03-06 | 2025-03-03 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20201684757 | Statement of Change Changing the Principal Office Address | 2020-08-06 | 2020-08-06 | No data | Principal address changed; |
20201681614 | Statement of Change Changing the Principal Office Address | 2020-08-05 | 2020-08-05 | No data | Principal address changed; |
20201668447 | Statement of Correction Correcting the Registered Agent Information | 2020-07-31 | 2020-07-31 | No data | Registered agent information corrected; |
20201228218 | File Report | 2020-03-09 | 2020-03-09 | No data | No data |
20191254613 | File Report | 2019-03-25 | 2019-03-25 | No data | No data |
20181203589 | File Report | 2018-03-08 | 2018-03-08 | No data | No data |
20171176163 | File Report | 2017-03-01 | 2017-03-01 | No data | Change of Entity Address |
20161140313 | File Report | 2016-02-25 | 2016-02-25 | No data | No data |
20151227812 | File Report | 2015-03-31 | 2015-03-31 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State