Name: | AMERITEL OF NORTHLAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 4227655 |
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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 254 47th street, BROOKLYN, NY, United States, 11220 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATHAN YANOVITCH | Chief Executive Officer | 254 47TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-09-10 | Address | 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2022-03-29 | 2022-09-10 | Address | 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-02 | 2022-03-29 | Address | 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2017-07-07 | 2020-04-02 | Address | 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2017-07-07 | 2020-04-02 | Address | 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2017-07-07 | 2022-03-29 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-04-06 | 2021-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-06 | 2017-07-07 | Address | 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000102 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
220329000801 | 2021-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-21 |
200402060600 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403007567 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170801000328 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
170707006485 | 2017-07-07 | BIENNIAL STATEMENT | 2016-04-01 |
120406000337 | 2012-04-06 | CERTIFICATE OF INCORPORATION | 2012-04-06 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State