GE CAPITAL VEF COMMERCIAL CORPORATION

Name: | GE CAPITAL VEF COMMERCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1988 (37 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANE L COOPER | Chief Executive Officer | 300E JOHN CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
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 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17287 | 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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State