Search icon

AT&T RESOURCE MANAGEMENT CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
WILLIAM E EBBEN Chief Executive Officer 1 OAK WAY, BERKELEY HEIGHTS, NJ, United States, 07922

Links between entities

Type:
Headquarter of
Company Number:
519619
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-885-000
State:
Alabama
Type:
Headquarter of
Company Number:
fdb6c896-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
834976
State:
FLORIDA
Type:
Headquarter of
Company Number:
000019563
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
246720
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_53370462
State:
ILLINOIS

History

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

Filings

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