Name: | GE CAPITAL COMMERCIAL ASSET FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1986 (39 years ago) |
Date of dissolution: | 07 Dec 2010 |
Entity Number: | 1078975 |
ZIP code: | 06851 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Principal Address: | 201 MERRITT, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | Chief Executive Officer | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2010-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-19 | 2010-09-17 | Address | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2010-09-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-04 | 2010-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-07-03 | 2010-09-17 | Address | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207000440 | 2010-12-07 | SURRENDER OF AUTHORITY | 2010-12-07 |
100917002516 | 2010-09-17 | BIENNIAL STATEMENT | 2010-05-01 |
080519003115 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060703002592 | 2006-07-03 | BIENNIAL STATEMENT | 2006-05-01 |
000510002156 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State