Search icon

GATX TERMINALS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R.H. ZECH Chief Executive Officer 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661

History

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)

Filings

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