Search icon

GTE INTERNATIONAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GTE INTERNATIONAL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1960 (65 years ago)
Date of dissolution: 26 Jun 2008
Entity Number: 129079
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1 VERIZONN WAY, BASKING RIDGE, NJ, United States, 07920
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MAGDA N YRIZARRY Chief Executive Officer 1 VERIZON WAY, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-05-25 2008-06-04 Address 1 VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2004-06-29 2006-05-25 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-05-31 2006-05-25 Address 1095 AVE OF THE AMERICAS, TAX DEPT, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-06-15 2004-06-29 Address 1255 CORPORATE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2000-06-15 2002-05-31 Address 1255 CORPORATE DRIVE, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080626000029 2008-06-26 CERTIFICATE OF TERMINATION 2008-06-26
080604002200 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060525002956 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040629002558 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020531002644 2002-05-31 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State