Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AT&T CAPITAL HOLDINGS INTERNATIONAL, INC.

Filing Information
P33335 22-3022021 03/27/1991 DE INACTIVE WITHDRAWAL 12/21/2022 NONE
Principal Address
One AT&T Way
Bedminster, NJ 07921

Changed: 04/28/2021
Mailing Address
ONE AT&T WAY
BEDMINSTER, NJ 07921

Changed: 12/21/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/21/2022
Officer/Director Detail Name & Address

Title Assistant Secretary - Tax

Diorio, Karen M.
One AT&T Way
Bedminster, NJ 07921

Title Secretary

Hatch, G. Troy
One AT&T Way
Bedminster, NJ 07921

Title Treasurer

Dumas, Jeston B.
One AT&T Way
Bedminster, NJ 07921

Title President

Mason, Jeffrey R.
One AT&T Way
Bedminster, NJ 07921

Title Chairman & CEO

Goeke, George B.
One AT&T Way
Bedminster, NJ 07921

Title Director

Stephens, Paul W.
One AT&T Way
Bedminster, NJ 07921

Annual Reports
Report YearFiled Date
2020 05/30/2020
2021 04/28/2021
2022 04/14/2022

Document Images
12/21/2022 -- WITHDRAWAL View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- REINSTATEMENT View image in PDF format
12/19/2005 -- REINSTATEMENT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/14/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- Reg. Agent Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format