BMO CAPITAL MARKETS GKST INC.

Name: | BMO CAPITAL MARKETS GKST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 19 Apr 2016 |
Entity Number: | 3802428 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 W MONROE ST, 19 E LEGAL, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J. FITZGERALD | Chief Executive Officer | 111 W MONROE ST, 19 C LEGAL, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2013-04-12 | Address | 111 W MONROE ST, 19 E LEGAL, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-24 | 2010-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52067 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160419000114 | 2016-04-19 | CERTIFICATE OF TERMINATION | 2016-04-19 |
150423006211 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130412006367 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State