Name: | NEW CINGULAR WIRELESS SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Authority Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 14 Jun 2006 (19 years ago) |
Organization Number: | 0484605 |
Principal Office: | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA 30342 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CAROL TACKER | Secretary |
Name | Role |
---|---|
SEAN FOLEY | Treasurer |
Name | Role |
---|---|
STANLEY SIGMAN | CEO |
Name | Role |
---|---|
CAROL TACKER | Vice President |
Name | Role |
---|---|
RALPH DE LA VEGA | Officer |
Carolyn J Wilder | Officer |
Name | Role |
---|---|
STANLEY SIGMAN | Director |
CAROL TACKER | Director |
RALPH DE LA VEGA | Director |
Name | Role |
---|---|
Carolyn J Wilder | Signature |
Name | Action |
---|---|
AT&T WIRELESS SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AT&T WIRELESS II | Inactive | 2005-10-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-06-14 |
Statement of Change | 2005-10-12 |
Annual Report | 2005-05-18 |
Certificate of Withdrawal of Assumed Name | 2005-04-18 |
Amendment | 2005-02-17 |
Annual Report | 2003-08-05 |
Annual Report | 2002-09-24 |
Annual Report | 2001-08-15 |
Sources: Kentucky Secretary of State