Search icon

AT&T MOBILITY NATIONAL ACCOUNTS LLC

Company Details

Name: AT&T MOBILITY NATIONAL ACCOUNTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2477893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
AT&T MOBILITY NATIONAL ACCOUNTS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-17 2020-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2019-07-17 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-10 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-13 2009-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-13 2009-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-09-12 2007-07-03 Name NEW CINGULAR WIRELESS NATIONAL ACCOUNTS, LLC
2000-02-25 2005-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039554 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220204000576 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203062992 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190717000220 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
SR-30751 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201006739 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007281 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006202 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006040 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100616002083 2010-06-16 BIENNIAL STATEMENT 2010-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State