Search icon

GE WARRANTY MANAGEMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GE WARRANTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (27 years ago)
Date of dissolution: 19 Jun 2006
Branch of: GE WARRANTY MANAGEMENT, INC., Illinois (Company Number LLC_05260825)
Entity Number: 2319022
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: APPLIANCE PARK, AP6-237, LOUISVILLE, KY, United States, 40225
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER N SMITH Chief Executive Officer APPLIANCE PARK, AP6-237, LOUISVILLE, KY, United States, 40225

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-12-04 2005-01-13 Address APPLIANCE PARK, AP6-218, LOUISVILLE, KY, 40225, USA (Type of address: Principal Executive Office)
2002-12-04 2005-01-13 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-04 2005-01-13 Address APPLIANCE PARK, AP6-237, LOUISVILLE, KY, 40225, USA (Type of address: Chief Executive Officer)
2001-01-24 2002-12-04 Address APPLIANCE PARK, AP6-229, LOUISVILLE, KY, 40225, USA (Type of address: Chief Executive Officer)
2001-01-24 2002-12-04 Address APPLIANCE PARK, AP6-237, LOUISVILLE, KY, 40225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060619000229 2006-06-19 CERTIFICATE OF TERMINATION 2006-06-19
050113002599 2005-01-13 BIENNIAL STATEMENT 2004-11-01
021204002711 2002-12-04 BIENNIAL STATEMENT 2002-11-01
010124002516 2001-01-24 BIENNIAL STATEMENT 2000-11-01
991104001066 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State