Search icon

GE-PROLEC TRANSFORMERS, INC.

Company Details

Name: GE-PROLEC TRANSFORMERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008098
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1224 COMMERCE ST SW, SUITE J, CONOVER, NC, United States, 28613
Address: 28 Liberty St. 42nd floor, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St. 42nd floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW GOODMAN Chief Executive Officer 1224 COMMERCE ST SW, CONOVER, NC, United States, 28613

Agent

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

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1224 COMMERCE ST SW, CONOVER, NC, 28613, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 204 ROND-POINT DU PONT DE SEVR, BATIMENT CITYLIGHTS, BOULOGNE-BILLANCOURT IDF, 92100, FRA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 204 ROND-POINT DU PONT DE SEVR, BATIMENT CITYLIGHTS, BOULOGNE-BILLANCOURT IDF, FRA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-27 Address 204 ROND-POINT DU PONT DE SEVR, BATIMENT CITYLIGHTS, BOULOGNE-BILLANCOURT IDF, 92100, FRA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240327002892 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220323003385 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200302060252 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-23809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State