Name: | GATX TERMINALS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1989 (36 years ago) |
Date of dissolution: | 16 Nov 2001 |
Entity Number: | 1403683 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.H. ZECH | Chief Executive Officer | 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1998-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-03 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-12-03 | 1998-01-20 | Address | 500 WEST MONROE STREET, CHICAGO, IL, 60661, 3676, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011116000802 | 2001-11-16 | CERTIFICATE OF TERMINATION | 2001-11-16 |
991230002344 | 1999-12-30 | BIENNIAL STATEMENT | 1999-11-01 |
980120002344 | 1998-01-20 | BIENNIAL STATEMENT | 1997-11-01 |
970414001487 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950314000842 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State