Search icon

AT&T CAPITAL SERVICES, INC.

Company Details

Name: AT&T CAPITAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624520
ZIP code: 30319
County: New York
Address: 1025 lenox park blvd ne, ATLANTA, GA, United States, 30319
Principal Address: 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, United States, 60068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 lenox park blvd ne, ATLANTA, GA, United States, 30319

Agent

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

Chief Executive Officer

Name Role Address
STEVEN KLEPPER Chief Executive Officer 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, United States, 60068

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, 60068, 4016, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer)
2022-12-30 2022-12-30 Address 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, 60068, 4016, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-03-29 Address 36 S. FAIRVIEW AVE., FIRST FLOOR, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240329001011 2024-03-29 BIENNIAL STATEMENT 2024-03-29
221230000994 2022-12-30 CERTIFICATE OF MERGER 2022-12-31
220330003340 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200302060593 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-19688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State