Search icon

AMERITECH HOLDINGS CORP.

Company Details

Name: AMERITECH HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2346395
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 22 TANAGER LN, NORTHPORT, NY, United States, 11768
Principal Address: 22 TANAGER LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUIDO GRECO Chief Executive Officer 22 TANAGER LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 TANAGER LN, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2007-02-12 2021-12-04 Address 22 TANAGER LN, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2004-01-07 2021-12-04 Address 22 TANAGER LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-05-10 2004-01-07 Address 2120 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-05-10 2004-01-07 Address 2120 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-05-10 2007-02-12 Address 2120 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000353 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130226002222 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110225002395 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090130003389 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070212002895 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State