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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C.M ARMSTRONG | Chief Executive Officer | 295 N. MAPLE AVE, BASKING RIDGE, NJ, United States, 07920 |
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: Registered Agent) |
1997-04-07 | 1998-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State