Search icon

GENERAL ELECTRIC CAPITAL ASIA INVESTMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY S BORNSTEIN Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

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)

Filings

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