Search icon

OHIO AMERICAN TELECOM SYSTEMS

Company Details

Name: OHIO AMERICAN TELECOM SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126906
ZIP code: 44718
County: Schenectady
Place of Formation: Ohio
Foreign Legal Name: AMERICAN TELECOMMUNICATIONS SYSTEMS, INC.
Fictitious Name: OHIO AMERICAN TELECOM SYSTEMS
Address: 4884 DRESSLER RD NW, STE A, CANTON, OH, United States, 44718

Agent

Name Role Address
RICHARD G. DELLA RATTA Agent 147 BARRETT STREET, SCHENECTADY, NY, 12305

DOS Process Agent

Name Role Address
AMERICAN TELECOMMUNICATIONS SYSTEMS, INC. DOS Process Agent 4884 DRESSLER RD NW, STE A, CANTON, OH, United States, 44718

Chief Executive Officer

Name Role Address
BILL STATHAKAROS Chief Executive Officer 4884 DRESSLER RD NW, STE A, CANTON, OH, United States, 44718

History

Start date End date Type Value
2013-03-18 2015-03-02 Address 4450 BELDEN VILLAGE ST NW, STE 602, CANTON, OH, 44718, USA (Type of address: Service of Process)
2009-03-05 2013-12-13 Address 4450 BELDEN VILLAGE ST NW, STE 602, CANTON, OH, 44178, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-12-13 Address 4450 BELDEN VILLAGE ST NW, STE 602, CANTON, OH, 44178, USA (Type of address: Principal Executive Office)
2007-06-20 2009-03-05 Address 4450 BELDEN VILLAGE ST NW, STE 602, CANTON, OH, 44178, USA (Type of address: Principal Executive Office)
2007-06-20 2009-03-05 Address 4450 BELDEN VILLAGE ST NW, STE 602, CANTON, OH, 44178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190319060267 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170301007107 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007206 2015-03-02 BIENNIAL STATEMENT 2015-03-01
131213002087 2013-12-13 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130318006349 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State