GENERAL ELECTRIC RAILCAR SERVICES CORPORATION

Name: | GENERAL ELECTRIC RAILCAR SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (35 years ago) |
Date of dissolution: | 07 Dec 2017 |
Entity Number: | 1498601 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 161 N CLARK ST, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID O GROOMES | Chief Executive Officer | 161 N CLARK ST, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-29 | 2003-01-24 | Address | 161 N CLARK ST SUITE 700, CHICAGO, IL, 60601, 3206, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2003-01-24 | Address | 161 N CLARK ST SUITE 700, CHICAGO, IL, 60601, 3206, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2013-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18746 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171207000164 | 2017-12-07 | CERTIFICATE OF TERMINATION | 2017-12-07 |
130108000478 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
030124002442 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State