AT&T RESOURCES, INC.

Name: | AT&T RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1988 (37 years ago) |
Date of dissolution: | 09 Nov 2010 |
Entity Number: | 1310481 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 675 W PEACHTREE ST NW, STE 4500, ATLANTA, GA, United States, 30375 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HARRY M LIGHTSEY | Chief Executive Officer | 675 W PEACHTREE ST NW, STE 4500, ATLANTA, GA, United States, 30375 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2008-12-02 | Address | 1155 PEACHTREE ST NE, SUITE 1800, ATLANTA, GA, 30309, 3610, USA (Type of address: Principal Executive Office) |
2006-12-13 | 2008-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-12-13 | 2008-12-02 | Address | 1155 PEACHTREE STREET NE, SUITE 2003, ATLANTA, GA, 30309, 3610, USA (Type of address: Chief Executive Officer) |
2002-11-21 | 2006-12-13 | Address | 1155 PEACHTREE STREET NE, SUITE 2003, ATLANTA, GA, 30309, 3610, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2006-12-13 | Address | 1155 PEACHTREE ST NE, STE 1800, ATLANTA, GA, 30309, 3610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109000040 | 2010-11-09 | CERTIFICATE OF TERMINATION | 2010-11-09 |
081202002500 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
081114000293 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
070108000237 | 2007-01-08 | CERTIFICATE OF AMENDMENT | 2007-01-08 |
061213002368 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State