Search icon

GE CAPITAL MARKETS, INC.

Company Details

Name: GE CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1986 (39 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 1059582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 901 MAIN AVE., NORWALK, CT, United States, 06851
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GE CAPITAL MARKETS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BLEE Chief Executive Officer 901 MAIN AVE., NORWALK, CT, United States, 06851

History

Start date End date Type Value
2022-03-12 2022-03-12 Address 901 MAIN AVE., NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2020-02-03 2022-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2022-03-12 Address 901 MAIN AVE., NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220312000091 2022-03-11 CERTIFICATE OF TERMINATION 2022-03-11
220201001089 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062239 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-14776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State