Name: | AT&T MOBILITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2001 (24 years ago) |
Entity Number: | 2688867 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AT&T MOBILITY SERVICES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-04 | 2023-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-15 | 2009-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-15 | 2009-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002907 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211001002482 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191004060210 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34146 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006548 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006354 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006153 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111014002090 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
100616002505 | 2010-06-16 | BIENNIAL STATEMENT | 2009-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1208632 | Fair Labor Standards Act | 2012-11-28 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAYHUFF, JR., |
Role | Plaintiff |
Name | AT&T MOBILITY SERVICES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-06-20 |
Termination Date | 2020-09-14 |
Date Issue Joined | 2019-06-03 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | BROOKS, |
Role | Plaintiff |
Name | AT&T MOBILITY SERVICES LLC |
Role | Defendant |
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 | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-14 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | INTERCEPTOR IGNITION INTERLOCK |
Role | Plaintiff |
Name | AT&T MOBILITY SERVICES LLC |
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 | 2019-02-01 |
Termination Date | 2019-09-04 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | CUELLAR |
Role | Plaintiff |
Name | AT&T MOBILITY SERVICES LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State