Search icon

AMERITEL OF GOLDEN PARK VILLAGE, LLC

Company Details

Name: AMERITEL OF GOLDEN PARK VILLAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2017 (8 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 5178523
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: 254 47th street, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 404-717-7129

DOS Process Agent

Name Role Address
the llc DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2084404-DCA Inactive Business 2019-04-09 2021-07-31
2083755-DCA Inactive Business 2019-03-27 2020-12-31

History

Start date End date Type Value
2017-07-31 2022-11-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003498 2022-11-16 SURRENDER OF AUTHORITY 2022-11-16
210720001893 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190722060055 2019-07-22 BIENNIAL STATEMENT 2019-07-01
171107000100 2017-11-07 CERTIFICATE OF PUBLICATION 2017-11-07
170731000624 2017-07-31 APPLICATION OF AUTHORITY 2017-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052512 RENEWAL CREDITED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
3052514 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
3010361 FINGERPRINT CREDITED 2019-04-01 75 Fingerprint Fee
3008144 LICENSE INVOICED 2019-03-26 340 Electronic Store License Fee
3008145 LICENSE INVOICED 2019-03-26 85 Secondhand Dealer General License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State