Search icon

AT&T NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AT&T NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (42 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 874449
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 412 MOUNT KEMBLE AVE, ROOM 5245, MORRISTOWN, NJ, United States, 07960
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
H JOHN HOKENSON Chief Executive Officer 131 MORRISTOWN ROAD, ROOM A2024, BASKING RIDGE, NJ, United States, 07920

Links between entities

Type:
Headquarter of
Company Number:
0152828
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1995-06-07 1997-04-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-03-13 1995-06-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-09 1995-06-07 Address 412 MOUNT KEMBLE AVENUE, ROOM G120, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1993-06-09 1995-06-07 Address 295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1309575 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
970423000933 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
950607002389 1995-06-07 BIENNIAL STATEMENT 1993-10-01
950313000451 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930609002931 1993-06-09 BIENNIAL STATEMENT 1992-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State