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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AT&T SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY S. MCELFRESH | Chief Executive Officer | 208 S. AKARD ST., DALLAS, TX, United States, 75202 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409835 | Other Contract Actions | 2024-12-20 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARRA |
Role | Plaintiff |
Name | AT&T SERVICES, INC. |
Role | Defendant |
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 |
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 |
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