Name: | AT&T SUPPLY I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2014 (11 years ago) |
Entity Number: | 4523346 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AT&T SUPPLY I, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-03 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039090 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220204001042 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200203062932 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66510 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201006721 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007252 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203000411 | 2014-02-03 | APPLICATION OF AUTHORITY | 2014-02-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State