Search icon

AT&T CELLULAR SERVICES, INC.

Company Details

Name: AT&T CELLULAR SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1987937
ZIP code: 30342
County: New York
Place of Formation: Delaware
Address: 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

Agent

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

DOS Process Agent

Name Role Address
CINGULAR WIRELESS DOS Process Agent 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

Chief Executive Officer

Name Role Address
STANLEY SIGMAN Chief Executive Officer 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2002-01-30 2006-04-12 Address 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
2002-01-30 2006-04-12 Address 150 MT. AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-01-30 Address 295 NORTH MAPLE AVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-01-30 Address 295 NORTH MAPLE AVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
1999-11-08 2006-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893787 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
060412002284 2006-04-12 BIENNIAL STATEMENT 2006-01-01
040205002137 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020130002394 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000229002378 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State