Search icon

AT&T WIRELESS SERVICES NATIONAL ACCOUNTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AT&T WIRELESS SERVICES NATIONAL ACCOUNTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1989 (36 years ago)
Date of dissolution: 27 Jan 2000
Entity Number: 1345446
ZIP code: 10011
County: New York
Place of Formation: Washington
Principal Address: 7277 164TH AVENUE N.E., REDMOND, WA, United States, 98052
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL R. HESSE Chief Executive Officer 7277 164TH AVENUE N.E., REDMOND, WA, United States, 98052

History

Start date End date Type Value
1998-03-26 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-26 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-15 1999-05-06 Address 5000 CAVILLON POINT, KIRKLAND, WA, 98033, USA (Type of address: Principal Executive Office)
1997-07-15 1999-05-06 Address 5000 CAVILLON POINT, KIRKLAND, WA, 98033, USA (Type of address: Chief Executive Officer)
1997-04-07 1998-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000127000602 2000-01-27 CERTIFICATE OF TERMINATION 2000-01-27
991108000896 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
990506002628 1999-05-06 BIENNIAL STATEMENT 1999-04-01
980326000731 1998-03-26 CERTIFICATE OF CHANGE 1998-03-26
970715002678 1997-07-15 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State