Search icon

AMERICATEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICATEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1995 (30 years ago)
Date of dissolution: 09 Feb 2015
Entity Number: 1889405
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 433 E. LAS COLINAS BLVD, STE 400, IRVING, TX, United States, 75039
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JERRY OU Chief Executive Officer 433 E. LAS COLINAS BLVD, STE 400, IRVING, TX, United States, 75039

History

Start date End date Type Value
2011-01-28 2013-01-16 Address 433 E. LAS COLINAS BLVD, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2010-04-27 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-19 2011-01-28 Address 4045 NW 97TH AVE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2005-03-29 2007-01-19 Address 4045 NW 97TH AVE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-22515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150209000137 2015-02-09 CERTIFICATE OF TERMINATION 2015-02-09
130116006683 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128002048 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State