ATLANTA DATACOM, INC.

Name: | ATLANTA DATACOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2021 (4 years ago) |
Entity Number: | 5978159 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Principal Address: | 3105 Northwoods Place, Peachtree Corners, GA, United States, 30071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RJ CHAPPLE | Chief Executive Officer | 3105 NORTHWOODS PLACE, PEACHTREE CORNERS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 3105 NORTHWOODS PLACE, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2025-03-03 | Address | 3105 NORTHWOODS PLACE, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-21 | 2024-09-26 | Address | 3105 NORTHWOODS PLACE, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-09-26 | Address | Office 40, 90 State Street, Suite 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000675 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240926000751 | 2024-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-25 |
230321001517 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210331000679 | 2021-03-31 | APPLICATION OF AUTHORITY | 2021-03-31 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State