Name: | AT&T CAPITAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1974 (51 years ago) |
Date of dissolution: | 05 Jun 2001 |
Entity Number: | 348921 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 GATEHALL DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID BANKS | Chief Executive Officer | 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 GATEHALL DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-24 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-24 | 1999-07-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-07 | 1997-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-08-15 | 1999-07-12 | Address | 2555 TELEGRAPH RD., 3RD FL., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1999-07-12 | Address | 2555 TELEGRAPH RD., 3RD FL., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071029038 | 2007-10-29 | ASSUMED NAME CORP INITIAL FILING | 2007-10-29 |
010605000578 | 2001-06-05 | CERTIFICATE OF TERMINATION | 2001-06-05 |
991202000908 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
990712002354 | 1999-07-12 | BIENNIAL STATEMENT | 1999-07-01 |
971224000021 | 1997-12-24 | CERTIFICATE OF CHANGE | 1997-12-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State