AT&T CONSULTING SOLUTIONS, INC.

Name: | AT&T CONSULTING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 2471316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 208 S AKARD ST, DALLAS, TX, United States, 75202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID F MINGOE | Chief Executive Officer | 901 MARQUETTE, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-02 | 2012-02-08 | Address | 208 SAKARD STREET, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office) |
2006-06-09 | 2010-03-02 | Address | 175 E HOUSTON ST RM 8-H-60, SAN ANTONIO, TX, 78205, 2255, USA (Type of address: Chief Executive Officer) |
2006-06-09 | 2010-03-02 | Address | 175 E. HOUSTON ST RM 8-H-60, SAN ANTONIO, TX, 78205, 2255, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-21 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30636 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131230000342 | 2013-12-30 | CERTIFICATE OF MERGER | 2013-12-31 |
120208002161 | 2012-02-08 | BIENNIAL STATEMENT | 2012-02-01 |
100302002692 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State