Search icon

GTT Corp.

Branch

Company Details

Name: GTT Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Aug 1991 (34 years ago)
Date of Dissolution: 21 May 2013 (12 years ago)
Date of Status Change: 21 May 2013 (12 years ago)
Branch of: GTT Corp., CONNECTICUT (Company Number 0253244)
Identification Number: 000065281
Place of Formation: CONNECTICUT
Principal Address: 100 S CHARLES STREET 4TH FLOOR, BALTIMORE, MD, 21201-2713, USA
Mailing Address: BANK OF AMERICA NA LEGAL ORDER PROCESSING DEPT 5701 HORATIO ST M/C NY7-501-01-17, UTICA, NY, 13502, USA
Purpose: TO ACQUIRE AND MANAGE INTERESTS IN REAL PROPERTY
Fictitious names: Garrison Properties Inc. (trading name, 1991-08-13 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
HOWARD C EPSTEIN PRESIDENT 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
ADRIENNE M BARR TREASURER 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
NATAHN A BARTH SECRETARY 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

VICE PRESIDENT

Name Role Address
ERIK MILLER VICE PRESIDENT 150 N COLLEGE ST;NC1-028-17-06 CHARLOTTE, NC 28255 USA

Filings

Number Name File Date
201320759360 Application for Certificate of Withdrawal 2013-05-21
201312115220 Annual Report 2013-02-20
201312053540 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289870050 Annual Report 2012-02-21
201178488430 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174553970 Annual Report 2011-02-08
201059534700 Annual Report 2010-02-26
200941578330 Annual Report 2009-02-05
200838355640 Statement of Change of Registered/Resident Agent Office 2008-12-04
200805894510 Annual Report 2008-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200483 Rent, Lease, Ejectment 1992-09-09 motion before trial
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-09
Termination Date 1993-02-22
Date Issue Joined 1992-09-25
Section 1332

Parties

Name LOPEZ
Role Plaintiff
Name GTT Corp.
Role Defendant

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State