Search icon

AT&T AUTOMOTIVE SERVICES, INC.

Company Details

Name: AT&T AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 14 Dec 2005
Entity Number: 1298233
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 44 WHIPPAHY RD, MORRISTOWN, NJ, United States, 07962
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MANI A SADEGHI Chief Executive Officer 44 WHIPPAHY RD, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
1997-12-24 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-24 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-07 1997-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 1997-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-11-18 1998-11-12 Address 1 PENNSYLVANIA AVE, TOWSON, MD, 21204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051214000684 2005-12-14 CERTIFICATE OF TERMINATION 2005-12-14
991012000256 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981112002296 1998-11-12 BIENNIAL STATEMENT 1998-10-01
971224000014 1997-12-24 CERTIFICATE OF CHANGE 1997-12-24
970407000363 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State