AT&T WIRELESS SERVICES NATIONAL ACCOUNTS, INC.

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 |
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 |
---|---|---|
DANIEL R. HESSE | Chief Executive Officer | 7277 164TH AVENUE N.E., REDMOND, WA, United States, 98052 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State