Search icon

GTE FINANCE CORPORATION

Company Details

Name: GTE FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1986 (38 years ago)
Date of dissolution: 23 Sep 1999
Entity Number: 1112510
ZIP code: 75038
County: Westchester
Place of Formation: Delaware
Address: C/O JOE A. GARZA, JR., HQE03H21, 600 HIDDEN RIDGE, IRVING, TX, United States, 75038
Principal Address: 1 STAMFORD FORUM, STAMFORD, CT, United States, 06904

DOS Process Agent

Name Role Address
GTE CORPORATION DOS Process Agent C/O JOE A. GARZA, JR., HQE03H21, 600 HIDDEN RIDGE, IRVING, TX, United States, 75038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL P O'BRIEN Chief Executive Officer 1 STAMFORD FORUM, STAMFORD, CT, United States, 06904

History

Start date End date Type Value
1998-10-01 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-27 1998-10-01 Address ONE STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1996-09-27 1998-10-01 Address ONE STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Principal Executive Office)
1986-09-17 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-17 1998-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990923000723 1999-09-23 SURRENDER OF AUTHORITY 1999-09-23
981001002421 1998-10-01 BIENNIAL STATEMENT 1998-09-01
960927002156 1996-09-27 BIENNIAL STATEMENT 1996-09-01
B402353-5 1986-09-17 APPLICATION OF AUTHORITY 1986-09-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State