Search icon

AMERITEL OF YONKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITEL OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2012 (13 years ago)
Date of dissolution: 16 May 2023
Entity Number: 4237315
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 2023-08-08 Address 254 47TH STREET,, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-08-08 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-07-15 2023-05-16 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)
2017-08-02 2023-08-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230808002233 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
220329000110 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
200402060627 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007578 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170802000325 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State