Name: | AMERITECH SLOPE CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2016 (9 years ago) |
Entity Number: | 4965959 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 21 OVERLAND INDUSTRIAL BLVD., ASHEVILLE, NC, United States, 28806 |
Name | Role | Address |
---|---|---|
ROGER MOORE | Chief Executive Officer | 21 OVERLAND INDUSTRIAL BLVD., ASHEVILLE, NC, United States, 28806 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 21 OVERLAND INDUSTRIAL BLVD., ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-08-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-06-19 | 2024-06-19 | Address | 21 OVERLAND INDUSTRIAL BLVD., ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-08-08 | Address | 21 OVERLAND INDUSTRIAL BLVD., ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-08-08 | Address | 21 Overland Industrial Blvd, SUITE 1008, Asheville, NC, 28806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003238 | 2024-07-31 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-31 |
240619000709 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
220609000864 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200601060882 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180906000717 | 2018-09-06 | CERTIFICATE OF CHANGE | 2018-09-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State