Search icon

PRIVATE TRANSATLANTIC TELECOMMUNICATIONS SYSTEM, INC.

Company Details

Name: PRIVATE TRANSATLANTIC TELECOMMUNICATIONS SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1987 (38 years ago)
Date of dissolution: 02 Sep 2003
Entity Number: 1151019
ZIP code: 66205
County: New York
Place of Formation: Delaware
Address: 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, United States, 66205
Principal Address: 12490 SUNRISE VALLEY DRIVE, RESTON, VA, United States, 22096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2330 SHAWNEE MISSION PARKWAY, WESTWOOD, KS, United States, 66205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE N FUCIU Chief Executive Officer 9350 METCALF, OVERLAND PARK, KS, United States, 66212

History

Start date End date Type Value
1997-04-21 2003-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-21 2003-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-06-26 1997-05-22 Address 12490 SUNRISE VALLEY DRIVE, RESTON, VA, 22096, USA (Type of address: Chief Executive Officer)
1993-06-04 1995-06-26 Address 12490 SUNRISE VALLEY DRIVE, RESTON, VA, 22096, USA (Type of address: Chief Executive Officer)
1990-10-10 1997-04-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030902000342 2003-09-02 SURRENDER OF AUTHORITY 2003-09-02
010508002320 2001-05-08 BIENNIAL STATEMENT 2001-03-01
990426002035 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970522002340 1997-05-22 BIENNIAL STATEMENT 1997-03-01
970421000646 1997-04-21 CERTIFICATE OF CHANGE 1997-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State