Search icon

GTT SERVICES

Company Details

Name: GTT SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2144480
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Foreign Legal Name: TRAVELWAYS, INC.
Fictitious Name: GTT SERVICES
Principal Address: 4559 RTE 9 NORTH, HOWELL, NJ, United States, 07731
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DENIS J. GALLAGHER Chief Executive Officer 4559 RTE 9 NORTH, HOWELL, NJ, United States, 07731

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-06-14 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-19 1999-06-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573352 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
991012000120 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990614002635 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970519000236 1997-05-19 APPLICATION OF AUTHORITY 1997-05-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State