Search icon

AMERITEL OF PARSONS, INC.

Company Details

Name: AMERITEL OF PARSONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2007 (17 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 3602547
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
Principal Address: 254 47TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NATHAN YANOVITCH Chief Executive Officer 254 47TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-08-07 2022-08-07 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-08-07 2022-08-07 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-08-07 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-03-29 2022-03-29 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-08-07 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-03-29 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-08-07 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-07-19 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-26 2022-03-29 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-02-09 2022-03-29 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220807000212 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
211220002517 2021-12-20 BIENNIAL STATEMENT 2021-12-20
220329000516 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
171204006259 2017-12-04 BIENNIAL STATEMENT 2017-12-01
171127000132 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
171026002032 2017-10-26 BIENNIAL STATEMENT 2015-12-01
100209002671 2010-02-09 BIENNIAL STATEMENT 2009-12-01
071207000308 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State