Search icon

AMERTEL OF ARCADIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERTEL OF ARCADIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2012 (13 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 4261066
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 250 47th St, 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 250 47th St, 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
2024-03-28 2024-03-28 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-03-28 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-03-28 2024-03-28 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-07-12 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328000370 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
220629000848 2022-06-29 BIENNIAL STATEMENT 2022-06-01
220328001893 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
200601061518 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007555 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State