Search icon

GENERAL ELECTRIC REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL ELECTRIC REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1994 (31 years ago)
Date of dissolution: 05 Nov 2021
Entity Number: 1868295
ZIP code: 06851
County: Schenectady
Place of Formation: New York
Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Principal Address: 1 RIVER ROAD, SCHENECTADY, NY, United States, 12345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL ELECTRIC REALTY INC. DOS Process Agent 901 MAIN AVENUE, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
NICHOLAS CICCONE Chief Executive Officer 1 RIVER ROAD, SCHENECTADY, NY, United States, 12345

History

Start date End date Type Value
2020-11-02 2021-12-23 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2017-10-31 2021-12-23 Address 1 RIVER ROAD, SCHENECTADY, NY, 12345, USA (Type of address: Chief Executive Officer)
2017-10-26 2020-11-02 Address 1 RIVER ROAD, SCHENECTADY, NY, 12345, 6000, USA (Type of address: Service of Process)
2012-12-03 2017-10-31 Address 300 GREAT OAKS BLVD, ALBANY, NY, 12203, 7911, USA (Type of address: Principal Executive Office)
2012-12-03 2017-10-31 Address 300 GREAT OAKS BLVD, ALBANY, NY, 12203, 7911, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211223001209 2021-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-05
201102063113 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190311060435 2019-03-11 BIENNIAL STATEMENT 2018-11-01
171031002034 2017-10-31 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
171026000073 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State