Search icon

AT&T TECHNOLOGIES, INC.

Headquarter

Company Details

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

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
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
Type:
Headquarter of
Company Number:
0049351
State:
CONNECTICUT
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:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-12-04
Mark Drawing Type:
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:
Sec. 8 – Entire Registration
Serial Number:
73487523
Mark:
WE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WE

Goods And Services

For:
Hand Tools for Removing Electrical Components from Telecommunications Apparatus
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72165396
Mark:
WE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1963-10-31
Mark Drawing Type:
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:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State