Search icon

AMERITEL PAY PHONES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 SW THIRD STREET, LEE'S SUMMIT, MO, United States, 64063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY MATLACK Chief Executive Officer 611 SW THIRD ST, LEE'S SUMMIT, MO, United States, 64063

History

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)

Filings

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