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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DENIS J. GALLAGHER | Chief Executive Officer | 4559 RTE 9 NORTH, HOWELL, NJ, United States, 07731 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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