Name: | AT&T RECEIVABLES FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2014 (11 years ago) |
Entity Number: | 4596591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AT&T RECEIVABLES FUNDING, LLC | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2020-06-04 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-23 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002223 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220614000942 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200604060846 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67947 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007027 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006912 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140911000329 | 2014-09-11 | CERTIFICATE OF PUBLICATION | 2014-09-11 |
140623000538 | 2014-06-23 | APPLICATION OF AUTHORITY | 2014-06-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State