Search icon

GENERAL ELECTRIC PROPERTY MANAGEMENT COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL ELECTRIC PROPERTY MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1963 (62 years ago)
Date of dissolution: 02 Jun 2004
Entity Number: 155242
ZIP code: 10011
County: Schenectady
Place of Formation: New York
Principal Address: 3135 EASTON TURNPIKE, FAIRFIELD, CT, United States, 06431
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DENNIS D. DAMMERMAN Chief Executive Officer 3135 EASTON TURNPIKE, FAIRFIELD, CT, United States, 06431

Links between entities

Type:
Headquarter of
Company Number:
0120881
State:
CONNECTICUT

History

Start date End date Type Value
1986-10-15 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-15 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-06-04 1986-10-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-06-04 1986-10-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-03-11 1969-06-04 Address 1086 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040602000386 2004-06-02 CERTIFICATE OF MERGER 2004-06-02
030408002278 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010405002685 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990916000807 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990405002554 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State