Search icon

AT&T MOBILITY SERVICES LLC

Company Details

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

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208632 Fair Labor Standards Act 2012-11-28 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 1
Filing Date 2012-11-28
Termination Date 2013-09-20
Date Issue Joined 2013-01-28
Pretrial Conference Date 2013-03-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name DAYHUFF, JR.,
Role Plaintiff
Name AT&T MOBILITY SERVICES LLC
Role Defendant
1304303 Fair Labor Standards Act 2013-06-20 settled
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
1804289 Other Contract Actions 2018-05-14 missing
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
1901007 Civil Rights Employment 2019-02-01 voluntarily
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