Search icon

AMERICAN TELECONNECT, INC.

Company Details

Name: AMERICAN TELECONNECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1999 (26 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2375050
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: PO BOX 2939, SOUTHAMPTON, NY, United States, 11968
Principal Address: 33 FLYING POINT RD, PO BOX 2939, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2939, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
DAVID JANNETTI Chief Executive Officer 33 FLYING POINT RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2003-04-29 2007-05-29 Address PO BOX 2939, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2001-05-29 2003-04-29 Address 51 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-05-29 2003-04-29 Address 51 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-05-29 2003-04-29 Address 51 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-05-06 2001-05-29 Address 51 OAK GROVE ROAD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000097 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
070529003008 2007-05-29 BIENNIAL STATEMENT 2007-05-01
030429002634 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010529002608 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990527000328 1999-05-27 CERTIFICATE OF AMENDMENT 1999-05-27
990506000003 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State