Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEW CINGULAR WIRELESS SERVICES, INC.

Filing Information
F99000005455 91-1379052 10/25/1999 DE ACTIVE CANCEL ADM DISS/REV 09/24/2007 NONE
Principal Address
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Changed: 05/28/2020
Mailing Address
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Changed: 04/23/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/02/2009

Address Changed: 09/02/2009
Officer/Director Detail Name & Address

Title Assistant Secretary

Jackie, Begue A
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title President and Chief Executive Officer

Robertson, Jenifer L
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Treasurer

Keiser, Andrew B.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Senior Vice President and Chief Financial Officer, Director

Nick, Jones W
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Senior Vice President, General Counsel, and Corporate Secretary

Ryan, William A
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Vice President - Tax

Dahlman, Wade
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Anderson, Jan
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary - Tax

Bauer, Susan
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Diorio, Karen M.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Richter, Lisa M
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/23/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
06/02/2010 -- ANNUAL REPORT View image in PDF format
09/02/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/24/2007 -- REINSTATEMENT View image in PDF format
12/04/2006 -- REINSTATEMENT View image in PDF format
10/11/2005 -- Reg. Agent Change View image in PDF format
07/23/2005 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- Name Change View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- Foreign Profit View image in PDF format