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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BILL WILLIAMS | Chief Executive Officer | 7201 E CAMELBACK RD, 320, SCOTTSDALE, AZ, United States, 85251 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
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) |
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