Name: | ACC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1987 (37 years ago) |
Date of dissolution: | 05 Jul 2012 |
Entity Number: | 1194149 |
ZIP code: | 07921 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Principal Address: | ONE AT & T WAY, BEDMINSTER, NJ, United States, 07921 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 200 SOUTH LAUREL AVE, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
C/O AT&T CORP. | DOS Process Agent | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2008-01-03 | Address | ONE AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2006-01-25 | Address | ONE AT & T WAY, BEDMINSTER, NJ, 07921, 2691, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2006-01-25 | Address | 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2004-05-04 | Address | 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2010-07-29 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705000067 | 2012-07-05 | CERTIFICATE OF TERMINATION | 2012-07-05 |
100729000318 | 2010-07-29 | CERTIFICATE OF MERGER | 2010-07-31 |
080103002754 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060125002285 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
040504002371 | 2004-05-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State