Search icon

AT&T TRIDOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AT&T TRIDOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1856336
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 840 FRANKLIN CT, MARIETTA, GA, United States, 30067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EILEEN MC NAMARA RAISCH Chief Executive Officer 840 FRANKLIN CT, MARIETTA, GA, United States, 30067

History

Start date End date Type Value
1995-06-27 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-27 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-09-30 1995-06-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-09-30 1995-06-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1623773 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
981214000141 1998-12-14 ERRONEOUS ENTRY 1998-12-14
DP-1408147 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
970407000311 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960916002084 1996-09-16 BIENNIAL STATEMENT 1996-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State