Search icon

AT&T MOBILITY LLC

Company Details

Name: AT&T MOBILITY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580574
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 210-821-4105

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 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-21 2024-12-02 Address 28 LIBERTY STREET, 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)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-10 2018-12-03 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)
2000-12-05 2009-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-12-05 2009-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003489 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205003636 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201221060063 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-32387 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32386 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008280 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006234 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006709 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006368 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101210002794 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-24 2023-04-19 Surcharge/Overcharge NA 0.00 No Consumer Response
2023-03-17 2023-04-27 Damaged Goods Yes 500.00 Store Credit
2022-07-15 2022-08-18 Non-Delivery of Service Yes 240.00 Bill Reduced
2022-03-11 2022-06-10 Billing Dispute Yes 10.00 Bill Reduced
2020-12-25 2021-02-03 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-12-05 2020-01-24 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-10-21 2019-11-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-08-12 2019-08-28 Misrepresentation Yes 107.00 Cash Amount
2019-06-06 2019-06-21 Billing Dispute Yes 76.00 Cash Amount
2018-11-27 2018-12-17 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652706 CL VIO INVOICED 2023-06-02 259652 CL - Consumer Law Violation
2370582 RENEWAL INVOICED 2016-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2360407 RENEWAL INVOICED 2016-06-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2350512 LL VIO INVOICED 2016-05-20 250 LL - License Violation
2138960 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
2139359 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
2139508 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
2139510 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
2139516 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
2139522 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-17 Settlement (Pre-Hearing) REFUND POLICY DOES NOT STATE UNDER WHAT CONDITIONS A REFUND WILL BE GIVEN 1 1 No data No data
2023-05-17 Settlement (Pre-Hearing) ADVERTISEMENT FAILED TO DISCLOSE ALL MATERIAL EXCLUSIONS, RESERVATIONS, LIMITATIONS, MODIFICATIONS OR CONDITIONS 1 1 No data No data
2023-05-17 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105636 Other Statutory Actions 2011-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2011-08-12
Termination Date 2012-01-05
Section 0004
Status Terminated

Parties

Name AT&T MOBILITY LLC
Role Plaintiff
Name GONNELLO,
Role Defendant
1500126 Civil Rights Employment 2015-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-09
Termination Date 2016-03-08
Date Issue Joined 2015-01-16
Section 1332
Sub Section ED
Status Terminated

Parties

Name GONG
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
0810310 Fair Labor Standards Act 2008-11-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-26
Termination Date 2011-11-14
Date Issue Joined 2009-01-22
Pretrial Conference Date 2009-02-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZIVALI,
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1200994 Bankruptcy Appeals Rule 28 USC 158 2012-06-19 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-06-19
Termination Date 2013-03-08
Section 0158
Status Terminated

Parties

Name WILLSON
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1102664 Fair Labor Standards Act 2011-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-19
Termination Date 2013-05-16
Date Issue Joined 2012-01-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRENAWALT,
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1509324 Patent 2015-11-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-25
Termination Date 2016-03-15
Date Issue Joined 2016-03-08
Section 0271
Status Terminated

Parties

Name GOTECH LLC
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1000485 Other Contract Actions 2010-02-03 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-03
Termination Date 2011-09-30
Date Issue Joined 2010-02-09
Pretrial Conference Date 2011-03-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name VETRO
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1101749 Labor Management Relations Act 2011-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-14
Termination Date 2011-03-27
Section 0185
Status Terminated

Parties

Name COMMUNICATIONS WORKERS OF AMER
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1607761 Civil Rights Employment 2016-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 1
Filing Date 2016-10-04
Termination Date 2018-07-25
Date Issue Joined 2017-02-06
Pretrial Conference Date 2017-10-20
Section 2000
Sub Section E2
Status Terminated

Parties

Name ALSTON
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1507698 Patent 2015-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 1
Filing Date 2015-09-30
Termination Date 2016-06-28
Date Issue Joined 2016-02-10
Pretrial Conference Date 2016-04-08
Section 0271
Status Terminated

Parties

Name ON TRACK INNOVATIONS LTD.
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1103907 Other Statutory Actions 2011-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-12
Termination Date 2012-01-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name HIDALGO,
Role Defendant
Name AT&T MOBILITY LLC
Role Plaintiff
0906656 Other Statutory Actions 2009-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-27
Termination Date 2009-12-02
Date Issue Joined 2009-09-01
Section 1125
Status Terminated

Parties

Name CELLCO PARTNERSHIP
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
0802120 Trademark 2008-05-23 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-23
Termination Date 2009-05-27
Date Issue Joined 2008-07-18
Section 1338
Sub Section CP
Status Terminated

Parties

Name AT&T MOBILITY LLC
Role Plaintiff
Name DK WIRELESS INC.
Role Defendant
0804358 Antitrust 2008-10-27 multi district litigation transfer
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-27
Termination Date 2009-01-22
Section 1331
Status Terminated

Parties

Name SHAFEEK
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant
1102664 Fair Labor Standards Act 2013-10-01 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-01
Termination Date 2017-12-05
Date Issue Joined 2013-10-01
Pretrial Conference Date 2016-05-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRENAWALT,
Role Plaintiff
Name AT&T MOBILITY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State