Name: | AT&T CAPITAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 1440646 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One AT&T Way, Bedminster, NJ, United States, 07921 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE B. GOEKE | Chief Executive Officer | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AT&T CAPITAL HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-24 | Address | 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office) |
2018-04-02 | 2020-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-25 | 2018-04-02 | Address | 208 S AKARD ST, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2012-06-25 | Address | 2000 W AT&T CENTER DRIVE Z1, HOFFMAN ESTATES, IL, 60192, 5000, USA (Type of address: Chief Executive Officer) |
2006-07-07 | 2008-04-09 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630001896 | 2023-06-30 | CERTIFICATE OF MERGER | 2023-06-30 |
220426003768 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200424060167 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-18337 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007225 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State