Search icon

GE BUSINESS FINANCIAL SERVICES INC.

Company Details

Name: GE BUSINESS FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1987 (38 years ago)
Date of dissolution: 06 Dec 2021
Entity Number: 1168346
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 901 MAIN AVE., NORWALK, CT, United States, 06851

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
GE BUSINESS FINANCIAL SERVICES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-05-26 2021-12-06 Address 901 MAIN AVE., NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-01 2021-05-26 Address 901 MAIN AVE., NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206001341 2021-12-06 CERTIFICATE OF TERMINATION 2021-12-06
210526060287 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190501061887 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-16078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State