GE FUNDING SERVICES, INC.

Name: | GE FUNDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1995 (30 years ago) |
Entity Number: | 1909637 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 201 HIGH RIDGE RD, STAMFORD, CT, United States, 06927 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MUNICIPAL SECURITIES PURCHASE, INC. | DOS Process Agent | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LEANN ROGERS | Chief Executive Officer | 201 HIGH RIDGE RD, STAMFORD, CT, United States, 06927 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-24 | 2006-04-25 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-21 | 2006-04-24 | Address | C/O CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-21 | 2006-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-30 | 2006-04-21 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060425000682 | 2006-04-25 | CERTIFICATE OF CORRECTION | 2006-04-25 |
060424002749 | 2006-04-24 | BIENNIAL STATEMENT | 2005-04-01 |
060421000002 | 2006-04-21 | CERTIFICATE OF AMENDMENT | 2006-04-21 |
010430002541 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State