Search icon

AT&T TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AT&T TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1990 (36 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 1412433
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID CHO Chief Executive Officer 1010 N SAINT MARYS ST, SAN ANTONIO, TX, United States, 78215

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
512886
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-857-592
State:
Alabama
Type:
Headquarter of
Company Number:
42c6edc7-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0181562
State:
KENTUCKY
Type:
Headquarter of
Company Number:
819852
State:
FLORIDA
Type:
Headquarter of
Company Number:
000019567
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0049351
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
126030
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_19261751
State:
ILLINOIS

History

Start date End date Type Value
2006-03-14 2008-02-20 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2004-12-28 2006-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-28 2006-03-14 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2004-12-28 2006-03-14 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2000-02-16 2004-12-28 Address 295 N MAPLE AVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091223000406 2009-12-23 CERTIFICATE OF MERGER 2009-12-31
080220003136 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060314002102 2006-03-14 BIENNIAL STATEMENT 2006-01-01
041228002288 2004-12-28 BIENNIAL STATEMENT 2004-01-01
020128002119 2002-01-28 BIENNIAL STATEMENT 2002-01-01

Trademarks Section

Serial Number:
73512001
Mark:
SPOTS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-12-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SPOTS

Goods And Services

For:
TELECOMMUNICATIONS NETWORK CHANNEL UNITS
First Use:
1984-08-31
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73487523
Mark:
WE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-06-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WE

Goods And Services

For:
Hand Tools for Removing Electrical Components from Telecommunications Apparatus
First Use:
2065-06-19
International Classes:
008 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72165396
Mark:
WE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1963-10-31
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
WE

Goods And Services

For:
Company Magazine
First Use:
1949-01-25
International Classes:
016
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1990-05-25
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AT&T TECHNOLOGIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AT&T TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
BURLINGTON AIR EXPRESS
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
ATLANTIC LOGIC, INC.
Party Role:
Plaintiff
Party Name:
AT&T TECHNOLOGIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State