Detail by Entity Name
Foreign Profit Corporation
AT&T CREDIT HOLDINGS, INC.
Filing Information
P07323
13-3240679
09/06/1985
DE
ACTIVE
REINSTATEMENT
07/25/2007
Principal Address
Changed: 04/30/2024
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2024
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Changed: 04/30/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/22/1997
Address Changed: 12/22/1997
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/22/1997
Address Changed: 12/22/1997
Officer/Director Detail
Name & Address
Title Secretary
PRATT, MICHAEL M.
Title ASSISTANT SECRETARY-TAX
DIORIO, KAREN M
Title DIRECTOR AND TREASURER
DUMAS, JESTON B.
Title DIRECTOR
BERNER, INGRID
Title PRESIDENT
KLEPPER, STEVEN
Title CEO
GOEKE, GEORGE B.
Title ASSISTANT SECRETARY
RICHTER, LISA
Title Secretary
PRATT, MICHAEL M.
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title ASSISTANT SECRETARY-TAX
DIORIO, KAREN M
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title DIRECTOR AND TREASURER
DUMAS, JESTON B.
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title DIRECTOR
BERNER, INGRID
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title PRESIDENT
KLEPPER, STEVEN
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title CEO
GOEKE, GEORGE B.
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Title ASSISTANT SECRETARY
RICHTER, LISA
One AT&T Way
Bedminster, NJ 07921
Bedminster, NJ 07921
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/23/2023 |
2024 | 04/30/2024 |
Document Images