Search icon

GELCO CTI CONTAINER SERVICES, INC.

Company Details

Name: GELCO CTI CONTAINER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1968 (57 years ago)
Date of dissolution: 25 Aug 1988
Entity Number: 225510
ZIP code: 06904
County: Westchester
Place of Formation: Delaware
Address: CORPORATION, MCANANEY, POB 8300, STAMFORD, CT, United States, 06904

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
GENERAL ELECTRIC CAPITAL DOS Process Agent CORPORATION, MCANANEY, POB 8300, STAMFORD, CT, United States, 06904

History

Start date End date Type Value
1986-07-07 1988-08-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-04-29 1984-02-02 Name CTI-CONTAINER LEASING CORPORATION
1969-04-04 1980-04-29 Name CONTAINER LEASING CORPORATION
1968-07-05 1969-04-04 Name CTI INTERNATIONAL, INC.
1968-07-05 1986-07-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-07-05 1986-07-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C231181-2 1996-02-01 ASSUMED NAME CORP INITIAL FILING 1996-02-01
B677954-5 1988-08-25 CERTIFICATE OF TERMINATION 1988-08-25
B677957-3 1988-08-25 CERTIFICATE OF AMENDMENT 1988-08-25
B377651-2 1986-07-07 CERTIFICATE OF AMENDMENT 1986-07-07
B065157-3 1984-02-02 CERTIFICATE OF AMENDMENT 1984-02-02
A664472-2 1980-04-29 CERTIFICATE OF AMENDMENT 1980-04-29
748172-2 1969-04-04 CERTIFICATE OF AMENDMENT 1969-04-04
692670-4 1968-07-05 APPLICATION OF AUTHORITY 1968-07-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State