Search icon

AT&T SOLUTIONS INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFREY CHAMBERS Chief Executive Officer 208 SOUTH AKARD ST., DALLAS, TX, United States, 75202

Agent

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

History

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)

Filings

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