AMTOL RADIO COMMUNICATION SYSTEMS INC.

Name: | AMTOL RADIO COMMUNICATION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1954 (71 years ago) |
Date of dissolution: | 06 Sep 2017 |
Entity Number: | 94393 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-47A 12TH RD, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-767-7500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAETANO AMOSCATO | DOS Process Agent | 150-47A 12TH RD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
GAETANO AMOSCATO | Chief Executive Officer | 150-47A 12TH RD, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010114-DCA | Inactive | Business | 2014-06-27 | 2016-12-31 |
1342882-DCA | Inactive | Business | 2010-01-14 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2008-07-02 | Address | PO BOX 570093, WHITESTONE, NY, 11357, 0093, USA (Type of address: Service of Process) |
2002-04-26 | 2008-07-02 | Address | PO BOX 570093, WHITESTONE, NY, 11351, 0093, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2008-07-02 | Address | 150-47A 12TH RD, WHITESTONE, NY, 11357, 0093, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2002-04-26 | Address | 146-03 13TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2002-04-26 | Address | 150-47A 12TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906000625 | 2017-09-06 | CERTIFICATE OF DISSOLUTION | 2017-09-06 |
120703002653 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100514003218 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080702002177 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060516003151 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1895111 | RENEWAL | INVOICED | 2014-11-26 | 340 | Electronics Store Renewal |
1713561 | LICENSE | INVOICED | 2014-06-24 | 170 | Electronic Store License Fee |
1049257 | RENEWAL | INVOICED | 2011-01-11 | 340 | Electronics Store Renewal |
1049256 | CNV_TFEE | INVOICED | 2011-01-11 | 6.800000190734863 | WT and WH - Transaction Fee |
1009065 | LICENSE | INVOICED | 2010-01-14 | 170 | Electronic Store License Fee |
1009066 | CNV_TFEE | INVOICED | 2010-01-14 | 3.400000095367432 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State