Name: | TELEPORT COMMUNICATIONS ATLANTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1988 (36 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 1311938 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FEA | Chief Executive Officer | 208 S. AKARD STREET, DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2014-12-01 | Address | ONE AT&T WAY / ROOM 4A248, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2012-12-14 | 2014-12-01 | Address | 200 S LAUREL AVE., BUILDING D, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2012-12-14 | Address | 200 S LAUREL AVE, MIDDLETOWN, NJ, 07248, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2012-12-14 | Address | 1 AT&T WAY / ROOM 4A248, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office) |
2010-12-31 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161216000151 | 2016-12-16 | CERTIFICATE OF TERMINATION | 2016-12-16 |
161207006844 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141201007101 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006037 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State