Search icon

GE CAPITAL VEF COMMERCIAL CORPORATION

Company Details

Name: GE CAPITAL VEF COMMERCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1988 (36 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 1305813
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DIANE L COOPER Chief Executive Officer 300E JOHN CARPENTER FREEWAY, IRVING, TX, United States, 75062

History

Start date End date Type Value
2012-12-18 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-11 2014-12-16 Address 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2007-01-09 2010-02-11 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2003-01-03 2012-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-03 2007-01-09 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2003-01-03 2010-02-11 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1999-09-21 2003-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-25 2003-01-03 Address 55 FEDERAL ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
1993-01-25 2003-01-03 Address 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160812000134 2016-08-12 CERTIFICATE OF TERMINATION 2016-08-12
141216006022 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121218006026 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110106002714 2011-01-06 BIENNIAL STATEMENT 2010-12-01
100211002592 2010-02-11 BIENNIAL STATEMENT 2009-12-01
070109002524 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050131002023 2005-01-31 BIENNIAL STATEMENT 2004-12-01
030103002018 2003-01-03 BIENNIAL STATEMENT 2002-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State