Name: | AT&T RESOURCE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1930 (94 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 39977 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 412 MOUNT KEMBLE AVE, ROOM 5245, MORRISTOWN, NJ, United States, 07960 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 29000000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
WILLIAM E EBBEN | Chief Executive Officer | 1 OAK WAY, BERKELEY HEIGHTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1995-06-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1991-12-20 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-12-20 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-12-09 | 1991-12-20 | Address | 222 MT. AIRY RD., BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process) |
1955-12-06 | 1960-01-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 23000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951222000409 | 1995-12-22 | CERTIFICATE OF MERGER | 1995-12-29 |
950607002380 | 1995-06-07 | BIENNIAL STATEMENT | 1995-06-07 |
950313000488 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
911220000143 | 1991-12-20 | CERTIFICATE OF CHANGE | 1991-12-20 |
C039844-2 | 1989-08-02 | ASSUMED NAME CORP INITIAL FILING | 1989-08-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State