Name: | GENERAL ELECTRIC CAPITAL ASIA INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 27 May 2021 |
Entity Number: | 1685691 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 800 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY S BORNSTEIN | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2009-02-02 | Address | 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2009-02-02 | Address | 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2006-12-06 | Address | 1600 SUMMER ST, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2006-12-06 | Address | 1600 SUMMER ST, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2005-02-01 | 2019-01-28 | Address | 101 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000601 | 2021-05-27 | CERTIFICATE OF TERMINATION | 2021-05-27 |
SR-20189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20190 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090202002684 | 2009-02-02 | BIENNIAL STATEMENT | 2008-12-01 |
061206002591 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State