Search icon

AMERITEL OF DELANCEY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITEL OF DELANCEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2009 (16 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 3788848
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
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
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 STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-03-29 2023-08-23 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-03-29 2023-08-23 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-07-19 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-04 2022-03-29 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-11-24 2023-08-23 Address 420 LEXINGTON AVENUE, STE. 430, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230823002395 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
220329000433 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
210304060721 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060826 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171124000038 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State