Search icon

AT&T SERVICES, INC.

Company Details

Name: AT&T SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483157
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

Contact Details

Phone +1 518-463-3107

Agent

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

DOS Process Agent

Name Role Address
AT&T SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-02 2024-03-22 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-02 2020-03-02 Address 208 S. AKARD ST., DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2014-03-03 2016-03-02 Address 208 S AKARD ST, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2012-03-16 2014-03-03 Address 208 S AKARD ST, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-03-16 Address 530 MCCULLOUGH AVE, SAN ANTONIO, TX, 78125, USA (Type of address: Chief Executive Officer)
2010-04-15 2016-03-02 Address 208 S.AKARD STREET, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240322001748 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220322000947 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200302060591 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-30840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006759 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006897 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140303006325 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120316002145 2012-03-16 BIENNIAL STATEMENT 2012-03-01
100415002787 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080411002407 2008-04-11 BIENNIAL STATEMENT 2008-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409835 Other Contract Actions 2024-12-20 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-20
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name MARRA
Role Plaintiff
Name AT&T SERVICES, INC.
Role Defendant
2002159 Civil Rights Employment 2020-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2020-04-17
Section 2000
Sub Section E
Status Terminated

Parties

Name COPELAND
Role Plaintiff
Name AT&T SERVICES, INC.
Role Defendant
1302004 Civil Rights Employment 2013-04-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-10
Termination Date 2015-01-07
Section 0621
Status Terminated

Parties

Name AT&T SERVICES, INC.
Role Defendant
Name COUCH
Role Plaintiff
1106032 Civil Rights Employment 2011-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-12
Termination Date 2013-04-30
Date Issue Joined 2012-05-29
Pretrial Conference Date 2012-05-31
Section 0621
Status Terminated

Parties

Name ROOF
Role Plaintiff
Name AT&T SERVICES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State