Name: | AT&T TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1990 (35 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID CHO | Chief Executive Officer | 1010 N SAINT MARYS ST, SAN ANTONIO, TX, United States, 78215 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State