Search icon

GATX CAPITAL RESOURCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATX CAPITAL RESOURCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1980 (45 years ago)
Date of dissolution: 23 Jul 2003
Entity Number: 652335
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: 4 EMBARCADERO CENTER, SUITE 2200, SAN FRANCISCO, CA, United States, 94111
Principal Address: 4 EMBARCADERO CENTER #2200, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EMBARCADERO CENTER, SUITE 2200, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JESSE V. CREWS Chief Executive Officer 4 EMBARCADERO CENTER / #2200, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2000-12-15 2003-07-23 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-04-28 2003-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 2000-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-02-07 2000-12-15 Address 4 EMBARCADERO CENTER, #2200, SAN FRANCISCO, CA, 94111, 5998, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030723001118 2003-07-23 SURRENDER OF AUTHORITY 2003-07-23
001215002048 2000-12-15 BIENNIAL STATEMENT 2000-12-01
990402002354 1999-04-02 BIENNIAL STATEMENT 1998-12-01
970428001151 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
970207002055 1997-02-07 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State