Search icon

AMERITECH SYSTEMS CORP.

Company Details

Name: AMERITECH SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2004 (20 years ago)
Entity Number: 3102689
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJ2MK9SCGFF4 2025-01-22 13135 31ST AVE, FL 2, FLUSHING, NY, 11354, 2539, USA P.O.BOX 527009, FLUSHING, NY, 11352, 7009, USA

Business Information

URL www.ameritechsystems.net
Division Name AMERITECH SYSTEMS CORP
Division Number AMERITECH
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2013-04-10
Entity Start Date 2004-09-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334118, 334290, 541690, 561621, 922160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN Z LEE
Role PRESIDENT
Address 131-35 31ST AVE, 2 FL, FLUSHING, NY, 11354, USA
Title ALTERNATE POC
Name STEVEN LEE
Address 131-35 31ST AVE, 2 FL, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name STEVEN Z LEE
Role PRESIDENT
Address 131-35 31ST AVE, 2 FL, FLUSHING, NY, 11354, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6W0X9 Active Non-Manufacturer 2013-05-03 2024-03-07 2029-01-25 2025-01-22

Contact Information

POC STEVEN Z. LEE
Phone +1 718-353-0477
Fax +1 718-353-4468
Address 13135 31ST AVE, FLUSHING, NY, 11354 2539, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-11-08 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-16 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-20 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-09-16 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
040916000136 2004-09-16 CERTIFICATE OF INCORPORATION 2004-09-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State