Search icon

AT&T CREDIT HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AT&T CREDIT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1985 (40 years ago)
Entity Number: 1023619
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: One AT&T Way, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE B. GOEKE Chief Executive Officer ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2023-09-14 2023-09-14 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-01 2023-09-14 Address 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914000922 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210901002429 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063258 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-14193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007032 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State