Search icon

AMERITEL OF KINGS HIGHWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITEL OF KINGS HIGHWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2009 (16 years ago)
Date of dissolution: 03 May 2024
Entity Number: 3808785
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE SUITE 204, 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
VCORP AGENT SERVICES INC DOS Process Agent 25 ROBERT PITT DRIVE SUITE 204, 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
2024-05-08 2024-05-08 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-08 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508004029 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
230503004391 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210507060147 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501061593 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171124000068 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