Search icon

AMERITEL OF ATLANTA, INC.

Company Details

Name: AMERITEL OF ATLANTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2009 (16 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 3870306
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
Principal Address: 250 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 250 47TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-03-29 2023-03-04 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-03-04 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-07-16 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2022-03-29 Address 250 47TH STREET, SUITE 204, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-01 2023-03-04 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-01 2019-10-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-11-14 2022-03-29 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-07-26 2016-11-14 Address 250 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2012-07-26 2016-11-14 Address 250 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-10-22 2017-08-01 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000935 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
220329000303 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
191002060458 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007258 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170801000349 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
161114002031 2016-11-14 BIENNIAL STATEMENT 2015-10-01
120726002290 2012-07-26 BIENNIAL STATEMENT 2011-10-01
091022000414 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State