Name: | AT&T COMMUNICATIONS-EAST, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1984 (41 years ago) |
Authority Date: | 02 Apr 1984 (41 years ago) |
Last Annual Report: | 07 Jun 2010 (15 years ago) |
Organization Number: | 0188281 |
Principal Office: | C/O AT&T CORP., ONE AT&T WAY, BEDMINSTER, NJ 07921 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHRISTOPHER VRANA | Assistant Secretary |
JEFFREY TUTNAUER | Assistant Secretary |
GARY WIGGINS | Assistant Secretary |
KAREN DIORIO | Assistant Secretary |
RICHARD J SINTON | Assistant Secretary |
JAMES R FRIEND | Assistant Secretary |
DAVID M EPPSTEINER | Assistant Secretary |
Name | Role |
---|---|
LEONARD WEITZ | Vice President |
MARK A KEFFER | Vice President |
J MARK SCHLEYER | Vice President |
J MICHAEL SCHWEDER | Vice President |
Name | Role |
---|---|
JESTON DUMAS | Assistant Treasurer |
THOMAS S CLEMENS | Assistant Treasurer |
Name | Role |
---|---|
CHARLES P ALLEN | Director |
LAWRENCE J RUZICKA | Director |
MR. M. TANENBAUM | Director |
MR. R. H. GAYNOR | Director |
MR. A. A. GREEN | Director |
MR. J. E. HARRINGTON | Director |
MR. R. W. KLEINERT | Director |
Name | Role |
---|---|
MICHAEL W TYE | President |
Name | Role |
---|---|
WAYNE A WIRTZ | Secretary |
Name | Role |
---|---|
CHARLES P ALLEN | Treasurer |
Name | Role |
---|---|
R. VICTOR BERNSTEIN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AT&T COMMUNICATIONS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-12-27 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-30 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-13 |
Annual Report | 2007-03-30 |
Annual Report | 2006-06-06 |
Amendment | 2006-02-17 |
Annual Report | 2005-06-23 |
Sources: Kentucky Secretary of State