Search icon

AT&T COMMUNICATIONS - EAST, INC.

Company Details

Name: AT&T COMMUNICATIONS - EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1983 (41 years ago)
Date of dissolution: 31 Oct 2010
Entity Number: 884027
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 412 MT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
C.M ARMSTRONG Chief Executive Officer 295 N. MAPLE AVE, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
1998-01-29 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-29 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-20 2000-02-09 Address 295 NORTH MAPLE AVE, RM 4449J1, BASKING RIDGE, NJ, 07920, 1002, USA (Type of address: Chief Executive Officer)
1997-04-07 1998-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 1998-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-01 1995-06-22 Address %PRENTICE-HALL CORP SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-06-09 1998-01-20 Address 412 MOUNT KEMBLE AVENUE, ROOM G120, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1993-06-09 1998-01-20 Address 295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101026000539 2010-10-26 CERTIFICATE OF MERGER 2010-10-31
101012000112 2010-10-12 CERTIFICATE OF AMENDMENT 2010-10-12
101005000143 2010-10-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-10-05
DP-1574528 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
000209002786 2000-02-09 BIENNIAL STATEMENT 1999-12-01
991012000264 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980129000750 1998-01-29 CERTIFICATE OF CHANGE 1998-01-29
980120002121 1998-01-20 BIENNIAL STATEMENT 1997-12-01
970407000342 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950622000343 1995-06-22 CERTIFICATE OF CHANGE 1995-06-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State