Name: | APPLIED SYSTEMS & TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 954873 |
ZIP code: | 13042 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7794 HALLENBECK RD, CLEVELAND, NY, United States, 13042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPLIED SYSTEMS & TECHNOLOGIES, INC. | DOS Process Agent | 7794 HALLENBECK RD, CLEVELAND, NY, United States, 13042 |
Name | Role | Address |
---|---|---|
GEORGE E BITTNER | Chief Executive Officer | 7794 HALLENBECK RD, CLEVELAND, NY, United States, 13042 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2002-11-04 | Address | 7794 HALLENBECK RD, CLEVELAND, NY, 13042, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2020-11-20 | Address | 7794 HALLENBECK RD, CLEVELAND, NY, 13042, USA (Type of address: Service of Process) |
1992-12-08 | 1995-05-05 | Address | 227 M HALLENBECK RD, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1995-05-05 | Address | 227 M HALLENBECK RD, CLEVELAND, NY, 13042, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1995-05-05 | Address | 227 M HALLENBECK RD, CLEVELAND, NY, 13042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120060144 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
161123006168 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
141110006875 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121128002000 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101130002223 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State