Name: | AT&T MOBILITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2001 (23 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 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State