Name: | AT&T WIRELESS SERVICES OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 06 May 2016 |
Entity Number: | 2012545 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STANLEY SIGMAN | Chief Executive Officer | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2006-06-08 | Address | 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2006-06-08 | Address | 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-05-03 | Address | 7277 164TH AVENUE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-05-03 | Address | 7277 164TH AVENUE NE, BLDG. 1, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2004-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160506000558 | 2016-05-06 | CERTIFICATE OF TERMINATION | 2016-05-06 |
060608002678 | 2006-06-08 | BIENNIAL STATEMENT | 2006-03-01 |
040503002555 | 2004-05-03 | BIENNIAL STATEMENT | 2004-03-01 |
000418002268 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
991108000905 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State