Search icon

AT&T CAPITAL SERVICES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BANKS Chief Executive Officer 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GATEHALL DRIVE, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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