Search icon

AMERICAN TELECONFERENCING SERVICES, LTD.

Company Details

Name: AMERICAN TELECONFERENCING SERVICES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617500
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 2300 LAKEVIEW PARKWAY, STE 400, ALPHARETTA, GA, United States, 30009
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD MACE Chief Executive Officer 2300 LAKEVIEW PARKWAY, STE 400, ALPHARETTA, GA, United States, 30009

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-16 2021-03-29 Address 2300 LAKEVIEW PARKWAY, STE 300, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2013-03-29 2019-04-16 Address 3280 PEACHTREE RD NE, SUITE 1000, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2013-03-29 2019-04-16 Address 3280 PEACHTREE RD NE, SUITE 1000, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2009-05-13 2013-03-29 Address 3280 PEACHTREE RD NW, SUITE 1000, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2009-05-13 2013-03-29 Address 3280 PEACHTREE RD NW, SUITE 1000, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210329060365 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190416060300 2019-04-16 BIENNIAL STATEMENT 2019-03-01
SR-33004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313006257 2017-03-13 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State