Search icon

AT&T CORP.

Branch

Company Details

Name: AT&T CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 18 Sep 1951 (74 years ago)
Branch of: AT&T CORP., NEW YORK (Company Number 28783)
Business ID: 607067
State of Incorporation: NEW YORK
Principal Office Address: AT&T Corp., One AT&T WayBedminster, NJ 07921-0752
Historical names: ACC Business DBA
AT&T Business Solutions DBA
Lucky Dog Phone DBA
AT&T Mobile and Business Solutions
AT&T Business Solutions
ACC Business

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Secretary

Name Role Address
Michael L. Bishop Assistant Secretary AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Kenneth H. Gitter Assistant Secretary AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Paul M. Wilson Assistant Secretary AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Stephen J, Jones Assistant Secretary AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

Chief Financial Officer

Name Role Address
Jeston B. Dumas Chief Financial Officer AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

Treasurer

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

Assistant Treasurer

Name Role Address
Wayne K. Johnson Assistant Treasurer AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Andrew B. Keiser Assistant Treasurer AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

Vice President

Name Role Address
Andrew B. Keiser Vice President AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Susanna V. Biancheri Vice President AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

Director

Name Role Address
Darrell Guy Director AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752
Sabrina Sanders Director AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

President

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

Chief Executive Officer

Name Role Address
Jeffrey S. McElfresh Chief Executive Officer AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752

Filings

Type Status Filed Date Description
Merger Filed 2024-05-13 Merger For AT&T ENTERPRISES, INC.
Annual Report Filed 2024-02-15 Annual Report For AT&T CORP.
Annual Report Filed 2023-04-12 Annual Report For AT&T CORP.
Fictitious Name Renewal Filed 2022-04-14 Fictitious Name Renewal For AT&T CORP.
Annual Report Filed 2022-04-06 Annual Report For AT&T CORP.
Annual Report Filed 2021-04-09 Annual Report For AT&T CORP.
Annual Report Filed 2020-10-23 Annual Report For AT&T CORP.
Annual Report Filed 2019-03-21 Annual Report For AT&T CORP.
Annual Report Filed 2018-03-28 Annual Report For AT&T CORP.
Fictitious Name Registration Filed 2017-05-02 Fictitious Name Registration For AT&T CORP.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200087 Other Real Property Actions 2002-04-15 remanded to U.S. Agency
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2002-04-15
Termination Date 2002-08-15
Section 1332
Status Terminated

Parties

Name NEILL
Role Plaintiff
Name AT&T CORP.
Role Defendant
1500445 Torts to Land 2015-06-17 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-17
Termination Date 2016-03-31
Date Issue Joined 2015-08-03
Section 1332
Sub Section WD
Status Terminated

Parties

Name AT&T CORP.
Role Defendant
Name DEAR
Role Plaintiff
9600059 Trademark 1996-04-30 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment costs only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1996-04-30
Termination Date 1997-11-05
Section 0044

Parties

Name AT&T CORP.
Role Plaintiff
Name AT&T OF MS,
Role Defendant
9700300 Other Statutory Actions 1997-04-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 187
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-04-25
Termination Date 1997-10-17
Section 1441

Parties

Name AT&T CORP.
Role Plaintiff
Name WORLDCOM, INC.
Role Defendant
9600216 Other Contract Actions 1996-03-25 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 403
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-03-25
Termination Date 1996-09-19
Section 1332

Parties

Name DEVINEY CONSTRUCTION
Role Plaintiff
Name AT&T CORP.
Role Defendant
0201327 Other Personal Injury 2002-08-08 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-08-08
Termination Date 2003-05-21
Section 1441
Status Terminated

Parties

Name HAWKINS
Role Plaintiff
Name AT&T CORP.
Role Defendant
1701028 Other Personal Injury 2017-12-27 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-27
Termination Date 2018-02-14
Date Issue Joined 2017-12-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name AT&T CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State