Search icon

GATX TECHNOLOGY SERVICES CORPORATION

Company Details

Name: GATX TECHNOLOGY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (26 years ago)
Date of dissolution: 05 May 2009
Entity Number: 2318675
ZIP code: 94111
County: Albany
Place of Formation: Delaware
Address: 4 EMBARCADERO CENTER STE 2100, SAN FRANCISCO, CA, United States, 94111
Principal Address: 4 EMBARCADERO CTR #2200, SAN FRANCISCO, NY, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CURT F GLENN Chief Executive Officer 4 EMBARCADERO CTR #2200, SAN FRANCISCO, NY, United States, 94111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EMBARCADERO CENTER STE 2100, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2002-11-13 2005-01-25 Address 2502 N ROCKY POINT DR, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2002-11-13 2005-01-25 Address 2502 N ROCKY POINT DR, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)
2000-11-17 2002-11-13 Address 4 EMBARCADERO CTR / #2200, SAN FRANCISCO, CA, 94111, 5998, USA (Type of address: Chief Executive Officer)
2000-11-17 2002-11-13 Address 4 EMBARCADERO CTR / #2200, SAN FRANCISCO, CA, 94111, 5998, USA (Type of address: Principal Executive Office)
1998-11-24 2009-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-11-24 2009-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505000647 2009-05-05 SURRENDER OF AUTHORITY 2009-05-05
061115002457 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050125002682 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021113002406 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001117002361 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981124000094 1998-11-24 APPLICATION OF AUTHORITY 1998-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State