Search icon

AMERITEL MANAGEMENT, INC.

Print

Details

Entity Number 3654023

Status Active

NameAMERITEL MANAGEMENT, INC.

CountyKings

Date of registration 04 Apr 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 254 47th street, BROOKLYN, NY, United States, 11220

Address ZIP code 11220

Principal Address 254 47TH STREET, BROOKLYN, NY, United States, 11220

Principal Address ZIP code 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

NATHAN YANOVITCH

Chief Executive Officer

254 47TH STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role

Registered Agent Revoked

Agent

DOS Process Agent

Name Role Address

THE CORP.

DOS Process Agent

254 47th street, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value

2024-07-31

2024-07-31

Address

254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

2023-07-25

2024-07-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-12-08

2024-07-31

Address

254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

2022-12-08

2022-12-08

Address

254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

2022-12-08

2024-07-31

Address

254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

2022-11-16

2023-07-25

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-04-02

2022-12-08

Address

254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

2018-04-13

2022-12-08

Address

25 ROBERT PITT DRIVE STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2016-05-03

2018-04-13

Address

25 ROBERT PITT DRIVE STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2016-05-03

2024-07-31

Address

25 ROBERT PITT DRIVE STE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

240731001298

2024-07-31

BIENNIAL STATEMENT

2024-07-31

221208000017

2022-11-16

CERTIFICATE OF CHANGE BY ENTITY

2022-11-16

220404001416

2022-04-04

BIENNIAL STATEMENT

2022-04-01

200402060575

2020-04-02

BIENNIAL STATEMENT

2020-04-01

180413006046

2018-04-13

BIENNIAL STATEMENT

2018-04-01

160503000008

2016-05-03

CERTIFICATE OF CHANGE

2016-05-03

160405006582

2016-04-05

BIENNIAL STATEMENT

2016-04-01

140523006168

2014-05-23

BIENNIAL STATEMENT

2014-04-01

120608002230

2012-06-08

BIENNIAL STATEMENT

2012-04-01

120224000592

2012-02-24

CERTIFICATE OF CHANGE

2012-02-24

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts