Name: | GE ENERGY AND INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 11 Jan 2019 |
Entity Number: | 2322435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4200 WILDWOOD PARKWAY, ATLANTA, GA, United States, 30339 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES KAVENEY | Chief Executive Officer | 4200 WILDWOOD PKWY, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2018-12-14 | Address | 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2016-12-05 | Address | 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2005-03-21 | 2014-12-04 | Address | 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2005-03-21 | Address | 4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190111000102 | 2019-01-11 | CERTIFICATE OF TERMINATION | 2019-01-11 |
181214006340 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205006728 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State