Search icon

AMERICAN NORTEL COMMUNICATIONS INC.

Company Details

Name: AMERICAN NORTEL COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2188355
ZIP code: 10011
County: New York
Place of Formation: Wyoming
Principal Address: BILL WILLIAMS, 7201 E. CAMBELBACK ROAD #320, SCOTTSDALE, AZ, United States, 85251
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BILL WILLIAMS Chief Executive Officer 7201 E CAMELBACK RD, 320, SCOTTSDALE, AZ, United States, 85251

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-11-08 1999-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-09 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-09 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572017 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
991115002554 1999-11-15 BIENNIAL STATEMENT 1999-10-01
991108000060 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
971009000520 1997-10-09 APPLICATION OF AUTHORITY 1997-10-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State