Search icon

AT&T D.C. INC.

Company Details

Name: AT&T D.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 874444
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 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
H JOHN HOKENSON Chief Executive Officer 131 MORRISTOWN RD, ROOM 2024, BASKING RIDGE, NJ, United States, 07920

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)
1993-06-09 1995-06-07 Address 295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
1993-06-09 1995-06-07 Address 412 MOUNT KEMBLE AVENUE, ROOM G120, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1991-12-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-12-13 1995-03-13 Address INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1983-10-17 1991-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-10-17 1991-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1167529 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950607002386 1995-06-07 BIENNIAL STATEMENT 1993-10-01
950313000412 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930609002899 1993-06-09 BIENNIAL STATEMENT 1992-10-01
911213000039 1991-12-13 CERTIFICATE OF CHANGE 1991-12-13
B030140-4 1983-10-17 CERTIFICATE OF INCORPORATION 1983-10-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State