GE FUNDING MRCA CORP.

Name: | GE FUNDING MRCA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1994 (31 years ago) |
Entity Number: | 1821608 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ANN C. STERN | Chief Executive Officer | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
SUSAN B JOSEPH | DOS Process Agent | 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
JANET P. MOORE | Agent | 115 BROADWAY, NEW YORK, NY, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2000-05-31 | Address | C/O FGIC, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1995-04-12 | 2007-04-05 | Name | FGIC MRCA CORP. |
1994-05-18 | 1995-04-12 | Name | FGIC CMRC CORP. |
1994-05-18 | 1998-05-15 | Address | C/O THE CORPORATION, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070405000417 | 2007-04-05 | CERTIFICATE OF AMENDMENT | 2007-04-05 |
000531003160 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
980515002504 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960603002304 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
950412000150 | 1995-04-12 | CERTIFICATE OF AMENDMENT | 1995-04-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State