Name: | AT&T NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1983 (41 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AT&T NEW YORK INC., CONNECTICUT | 0152828 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
H JOHN HOKENSON | Chief Executive Officer | 131 MORRISTOWN ROAD, ROOM A2024, BASKING RIDGE, NJ, United States, 07920 |
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) |
1991-12-16 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-12-16 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-10-17 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
1983-10-17 | 1991-12-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-10-17 | 1991-12-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
911216000293 | 1991-12-16 | CERTIFICATE OF CHANGE | 1991-12-16 |
B030146-4 | 1983-10-17 | CERTIFICATE OF INCORPORATION | 1983-10-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State