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 |
Name | Role | Address |
---|---|---|
RICHARD G. DELLA RATTA | Agent | 147 BARRETT STREET, SCHENECTADY, NY, 12305 |
Name | Role | Address |
---|---|---|
AMERICAN TELECOMMUNICATIONS SYSTEMS, INC. | DOS Process Agent | 4884 DRESSLER RD NW, STE A, CANTON, OH, United States, 44718 |
Name | Role | Address |
---|---|---|
BILL STATHAKAROS | Chief Executive Officer | 4884 DRESSLER RD NW, STE A, CANTON, OH, United States, 44718 |
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) |
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