Name: | GTE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 762035 |
ZIP code: | 75038 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O JOE A. GARZA, JR., 600 HIDDEN RIDGE HOE03H21, IRVING, TX, United States, 75038 |
Principal Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Name | Role | Address |
---|---|---|
GTE CORPORATION | DOS Process Agent | C/O JOE A. GARZA, JR., 600 HIDDEN RIDGE HOE03H21, IRVING, TX, United States, 75038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD W. KULPINSKI | Chief Executive Officer | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2000-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2000-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-17 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-17 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-15 | 1999-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000503000155 | 2000-05-03 | SURRENDER OF AUTHORITY | 2000-05-03 |
991109000021 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
990617000128 | 1999-06-17 | CERTIFICATE OF CHANGE | 1999-06-17 |
980417002440 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
970415000690 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State