Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AT&T CORP.

Filing Information
845822 13-4924710 04/24/1980 NY INACTIVE WITHDRAWAL 05/06/2024 NONE
Principal Address
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Changed: 02/17/2023
Mailing Address
208 S. AKARD ST.
DALLAS, TX 75202

Changed: 05/06/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/06/2024
Officer/Director Detail Name & Address

Title Treasurer, CFO

Dumas, Jeston B.
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title VICE PRESIDENT

Kieser, Andrew B.
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title President and Chief Executive Officer

McElfresh, Jeffrey S.
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title Secretary, Director

Guy, Darrell
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title Director

Sanders, Sabrina
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title Senior Vice President - Tax

Berner, Ingrid
AT&T Corp., One AT&T Way
Bedminster, NJ 07921-0752

Title ASSISTANT SECRETARY

RICHTER, LISA
AT&T CORP., ONE AT&T WAY
BEDMINSTER, NJ 07921-0752

Title ASSISTANT SECRETARY

WILSON, PAUL M.
AT&T CORP., ONE AT&T WAY
BEDMINSTER, NJ 07921-0752

Annual Reports
Report YearFiled Date
2023 02/17/2023
2023 06/30/2023
2024 03/15/2024

Document Images
05/06/2024 -- WITHDRAWAL View image in PDF format
03/15/2024 -- ANNUAL REPORT View image in PDF format
06/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- Reg. Agent Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format