Search icon

AMERITEL RETAIL V, INC.

Company Details

Name: AMERITEL RETAIL V, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2010 (15 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 4014267
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952
Principal Address: 254 47TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-826-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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 ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952

Licenses

Number Status Type Date End date
1379014-DCA Inactive Business 2010-12-14 2012-12-31

History

Start date End date Type Value
2023-02-19 2023-02-19 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-02-19 Address 254 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-02 2023-02-19 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-02 2023-02-19 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-11-14 2020-11-02 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221102000822 2022-11-02 BIENNIAL STATEMENT 2022-11-01
230219000166 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
201102062852 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006810 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170802000339 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1029987 LICENSE INVOICED 2010-12-15 425 Electronic Store License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State