Name: | AT&T COMMUNICATIONS OF NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1983 (42 years ago) |
Date of dissolution: | 09 Nov 2007 |
Entity Number: | 868694 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Address: | 111 8TH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM LEAHY | Chief Executive Officer | 99 BEDFORD ST, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2005-11-14 | Address | 1 AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-10-03 | Address | 412 MT. KEMBLE AVE., MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
2001-09-11 | 2003-10-03 | Address | 32 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2001-09-11 | Address | 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2001-09-11 | Address | 111 8TH AVE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071108000640 | 2007-11-08 | CERTIFICATE OF MERGER | 2007-11-09 |
071001002740 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051114002630 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
040830000387 | 2004-08-30 | CERTIFICATE OF MERGER | 2004-09-01 |
040727000877 | 2004-07-27 | ERRONEOUS ENTRY | 2004-07-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State