Search icon

SBC Global Services, Inc.

Company Details

Name: SBC Global Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Aug 1996 (29 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000091037
Place of Formation: DELAWARE
Principal Address: 225 W. RANDOLPH STREET, CHICAGO, IL, 60606, USA
Purpose: CUSTOMER PREMISES EQUIPMENT (CPE)/TELECOMM AND SYSTEMS INTEGRATION; SALE AND SERVICE OF SYSTEMS
Fictitious names: AT&T Global Services (trading name, 2005-11-21 - )
Historical names: Ameritech Information Systems, Inc.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN LOCUS PRESIDENT 225 W. RANDOLPH STREET CHICAGO, IL 60606 USA

TREASURER

Name Role Address
GEORGE B. GOEKE TREASURER 225 W. RANDOLPH STREET CHICAGO, IL 60606 USA

SECRETARY

Name Role Address
WAYNE A. WIRTZ SECRETARY 225 W. RANDOLPH STREET CHICAGO, IL 60606 USA

VICE PRESIDENT

Name Role Address
RICHARD MEADE VICE PRESIDENT 225 W. RANDOLPH STREET CHICAGO, IL 60606 USA

Events

Type Date Old Value New Value
Name Change 2000-03-27 Ameritech Information Systems, Inc. SBC Global Services, Inc.

Filings

Number Name File Date
202341460860 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338030050 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216880500 Annual Report 2022-05-05
202192769770 Annual Report 2021-02-24
202033011750 Annual Report 2020-01-25
201985759370 Annual Report 2019-02-01
201857969830 Annual Report 2018-02-09
201731575610 Annual Report 2017-02-03
201691205880 Annual Report 2016-01-25
201554127650 Annual Report 2015-01-23

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State