Name: | AMERITEL PAY PHONES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 20 Mar 1998 |
Entity Number: | 1921216 |
ZIP code: | 64063 |
County: | New York |
Place of Formation: | Missouri |
Address: | 611 SW THIRD STREET, LEE'S SUMMIT, MO, United States, 64063 |
Principal Address: | 611 SW THIRD ST, LEE'S SUMMIT, MO, United States, 64063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 SW THIRD STREET, LEE'S SUMMIT, MO, United States, 64063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY MATLACK | Chief Executive Officer | 611 SW THIRD ST, LEE'S SUMMIT, MO, United States, 64063 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 1998-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-11 | 1998-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-11 | 1997-06-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980320000125 | 1998-03-20 | SURRENDER OF AUTHORITY | 1998-03-20 |
970610002196 | 1997-06-10 | BIENNIAL STATEMENT | 1997-05-01 |
950511000330 | 1995-05-11 | APPLICATION OF AUTHORITY | 1995-05-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State