Name: | GENERAL SIGNAL TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 20 Feb 2003 |
Entity Number: | 1267786 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1 HIGH RIDGE PARK, STAMFORD, CT, United States, 06904 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL D LOCKHART | Chief Executive Officer | 1 HIGH RIDGE PK, PO BOX 10010, STAMFORD, CT, United States, 06904 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-03 | 1998-07-10 | Address | 1 HIGH RIDGE PARK, STAMFORD, CT, 06904, 2010, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1996-07-03 | Address | 1 HIGH RIDGE PARK, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
1988-09-30 | 1988-10-12 | Name | ULTRATECH/GCA LITHOGRAPHY CORPORATION |
1988-09-20 | 1988-09-30 | Name | GCA CORPORATION |
1988-06-07 | 1988-09-20 | Name | NEW GCA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030220000613 | 2003-02-20 | CERTIFICATE OF TERMINATION | 2003-02-20 |
990921001041 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980710002262 | 1998-07-10 | BIENNIAL STATEMENT | 1998-06-01 |
960703002201 | 1996-07-03 | BIENNIAL STATEMENT | 1996-06-01 |
930909002046 | 1993-09-09 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State