AMERICAN TELEPHONE AND TELEGRAPH COMPANY
Headquarter
Name: | AMERICAN TELEPHONE AND TELEGRAPH COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1781591 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 412 MT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN W. THOMPSON | Chief Executive Officer | 295 N. MAPLE AVE, BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-29 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-20 | 2000-02-09 | Address | 131 MORRISTOWN RD, RM A2024, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1998-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1998-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000209002784 | 2000-02-09 | BIENNIAL STATEMENT | 1999-12-01 |
DP-1460127 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991013000272 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
980129000745 | 1998-01-29 | CERTIFICATE OF CHANGE | 1998-01-29 |
980120002132 | 1998-01-20 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State