Search icon

GENERAL ELECTRIC CREDIT AND LEASING CORPORATION

Company Details

Name: GENERAL ELECTRIC CREDIT AND LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1963 (62 years ago)
Date of dissolution: 29 Jul 2015
Entity Number: 158667
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: 161 N. CLARK ST., CHICAGO, IL, United States, 60601
Principal Address: ATTN: LEGAL DEPT, 201 HIGH RIDGE RD, STAMFORD, NY, United States, 06927

DOS Process Agent

Name Role Address
GE CAPITAL RAIL SERVICES DOS Process Agent 161 N. CLARK ST., CHICAGO, IL, United States, 60601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY HUBSCHMAN Chief Executive Officer 201 HIGH RIDGE RD, STAMFORD, CT, United States, 06927

History

Start date End date Type Value
2003-07-14 2005-07-01 Address 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer)
2003-07-14 2005-07-01 Address ATTN: LEGAL DEPT., 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)
1999-09-21 2015-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2015-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-02 2003-07-14 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150729000575 2015-07-29 SURRENDER OF AUTHORITY 2015-07-29
050701002538 2005-07-01 BIENNIAL STATEMENT 2005-07-01
030714002636 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002334 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990921001173 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State