Name: | AT&T SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 208 South Akard St., Dallas, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY CHAMBERS | Chief Executive Officer | 208 SOUTH AKARD ST., DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 15 VREELAND ROAD, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 208 SOUTH AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 208 S. AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001557 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221201003312 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201221060416 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
SR-24852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24853 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State