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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MANI A SADEGHI | Chief Executive Officer | 44 WHIPPAHY RD, MORRISTOWN, NJ, United States, 07962 |
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) |
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