GTE CORPORATION
Headquarter
Name: | GTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1935 (90 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 48313 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10007 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 442216366
Type CAP
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 |
---|---|---|
ROY H. CHESTNUT | Chief Executive Officer | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000000, Par value: 0.05 |
2023-08-02 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 9217764, Par value: 50 |
2013-02-01 | 2015-02-02 | Address | 140 WEST STREET 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2013-02-01 | Address | 140 WEST ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2013-02-01 | Address | 140 WEST ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-764 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-765 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160620000692 | 2016-06-20 | CERTIFICATE OF MERGER | 2016-06-20 |
150202007174 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
140623000515 | 2014-06-23 | CERTIFICATE OF MERGER | 2014-06-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State