Name: | AT&T CAPITAL HOLDINGS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1991 (34 years ago) |
Entity Number: | 1519299 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 South Central Avenue, Clayton, MO, United States, 63105 |
Principal Address: | 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 INTERNATIONAL, INC. | DOS Process Agent | 120 South Central Avenue, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
GEORGE B. GOEKE | Chief Executive Officer | ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-24 | 2025-03-06 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-06 | Address | 120 South Central Avenue, Clayton, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002829 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230324001395 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210322060489 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190305061347 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-18893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State