Search icon

GE GOVERNMENT SERVICES, INC.

Company Details

Name: GE GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1991 (34 years ago)
Date of dissolution: 20 Apr 2011
Entity Number: 1500646
ZIP code: 12301
County: New York
Place of Formation: Delaware
Principal Address: 12 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211
Address: PO BOX 2216, SCHENECTADY, NY, United States, 12301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2216, SCHENECTADY, NY, United States, 12301

Chief Executive Officer

Name Role Address
MARK KRAKOWIAK Chief Executive Officer 3135 EASTON TURNPIKE, FAIRFIELD, CT, United States, 06828

History

Start date End date Type Value
2005-03-07 2009-01-21 Address 3135 EASTON TPKE, FAIRFIELD, CT, 06828, USA (Type of address: Chief Executive Officer)
1999-09-21 2011-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2011-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-11 2005-03-07 Address 3135 EASTON TPKE, FAIRFIELD, CT, 06431, USA (Type of address: Chief Executive Officer)
1999-02-11 2005-03-07 Address 12 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110420000069 2011-04-20 SURRENDER OF AUTHORITY 2011-04-20
110303002635 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090121002407 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070131002982 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050307002696 2005-03-07 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State