Search icon

AMERITEL OF FERRY STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITEL OF FERRY STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2008 (17 years ago)
Date of dissolution: 28 Dec 2020
Entity Number: 3653913
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

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

History

Start date End date Type Value
2018-04-03 2020-04-02 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-04-22 2018-04-03 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-04-22 2020-04-02 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-04-03 2017-11-27 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228000172 2020-12-28 CERTIFICATE OF DISSOLUTION 2020-12-28
200402060591 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007563 2018-04-03 BIENNIAL STATEMENT 2018-04-01
171127000146 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160405006571 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State