Search icon

GATX RAIL CORPORATION

Headquarter

Company Details

Name: GATX RAIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1975 (50 years ago)
Date of dissolution: 31 Jul 2001
Entity Number: 371399
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 500 WEST MONROE ST, CHICAGO, IL, United States, 60661
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R.H. ZECH Chief Executive Officer GATX CORPORATION, 500 WEST MONROE ST, CHICAGO, IL, United States, 60661

Links between entities

Type:
Headquarter of
Company Number:
000-916-997
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_50688526
State:
ILLINOIS

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-11 1997-06-23 Address GATX CORPORATION, 120 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 3998, USA (Type of address: Chief Executive Officer)
1993-08-11 1997-06-23 Address 120 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 3998, USA (Type of address: Principal Executive Office)
1991-08-06 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20060316092 2006-03-16 ASSUMED NAME LLC INITIAL FILING 2006-03-16
010730000590 2001-07-30 CERTIFICATE OF MERGER 2001-07-31
010709002283 2001-07-09 BIENNIAL STATEMENT 2001-06-01
000103000331 2000-01-03 CERTIFICATE OF AMENDMENT 2000-01-03
990706002446 1999-07-06 BIENNIAL STATEMENT 1999-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State