Search icon

AT&T DATACOMM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AT&T DATACOMM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2000 (25 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 2460874
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 225 W. RANDOLPH STREET, CHICAGO, IL, United States, 60606
Address: 111 8TH AVE., NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN REGAN JR. Chief Executive Officer 311 S AKARD ST, DALLAS, TX, United States, 75202

History

Start date End date Type Value
2010-03-08 2014-01-28 Address 1010 N ST MARY'S ST, RM 9-002, SAN ANTONIO, TX, 78215, USA (Type of address: Principal Executive Office)
2010-03-08 2014-01-28 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2008-02-12 2010-03-08 Address ONE AT & T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2006-06-09 2010-03-08 Address 175 E HOUSTON ST RM 8-H-60, SAN ANTONIO, TX, 78205, USA (Type of address: Principal Executive Office)
2004-02-11 2008-02-12 Address 2600 N CENTRAL EXP, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150617000250 2015-06-17 CERTIFICATE OF TERMINATION 2015-06-17
140128006201 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120113002222 2012-01-13 BIENNIAL STATEMENT 2012-01-01
100308002100 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080212002770 2008-02-12 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State