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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GENERAL ELECTRIC CAPITAL | DOS Process Agent | CORPORATION, MCANANEY, POB 8300, STAMFORD, CT, United States, 06904 |
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) |
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