GE CAPITAL ASSIGNMENT CORPORATION

Name: | GE CAPITAL ASSIGNMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1993 (31 years ago) |
Entity Number: | 1782420 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6610 WEST BROAD ST, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL C MUNSON | Chief Executive Officer | 6610 WEST BROAD ST, RICHMOND, VA, United States, 23230 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-12 | 2009-12-24 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-11-08 | 2009-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-11-08 | 2004-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21249 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21250 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091224000046 | 2009-12-24 | CERTIFICATE OF CHANGE | 2009-12-24 |
060222002937 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
040112002216 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State