Search icon

AMERITEL OF 170TH STREET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITEL OF 170TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2007 (18 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 3602557
ZIP code: 11220
County: Bronx
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
2022-07-20 2022-07-20 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-07-20 2022-07-20 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-03-29 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-07-20 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-07-20 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720003240 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
211220002488 2021-12-20 BIENNIAL STATEMENT 2021-12-20
220329000241 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
191202060375 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180208000650 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State