Name: | AT&T OF PUERTO RICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1881 (144 years ago) |
Entity Number: | 26534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | One AT&T Way, Bedminster, NJ, United States, 07921 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 24523275
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AT&T OF PUERTO RICO, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY CHAMBERS | Chief Executive Officer | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | ONE AT&T WAY, BEDMINSTER, NY, 07921, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | ONE AT&T WAY, BEDMINSTER, NY, 07921, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 326977, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001752 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230207000545 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210222060442 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190227060292 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
SR-396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State