Name: | GENERAL ELECTRIC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 02 Dec 2015 |
Entity Number: | 2527402 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, MISSISSIPPI | 551080 | MISSISSIPPI |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, Alabama | 000-852-860 | Alabama |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, MINNESOTA | 56b8c896-bad4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, KENTUCKY | 0062111 | KENTUCKY |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, FLORIDA | 806023 | FLORIDA |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, RHODE ISLAND | 000021602 | RHODE ISLAND |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, CONNECTICUT | 0018998 | CONNECTICUT |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, IDAHO | 96675 | IDAHO |
Headquarter of | GENERAL ELECTRIC CAPITAL CORPORATION, ILLINOIS | CORP_06600085 | ILLINOIS |
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 |
---|---|---|
KEITH S. SHERIN | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-25 | 2014-06-04 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-06-25 | Address | 3135 EASTON TPKE, FAIRFIELD, CT, 06828, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-06-25 | Address | 3135 EASTON TPKE, FAIRFIELD, CT, 06828, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2008-07-08 | Address | 260 LONG RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2008-07-08 | Address | 260 LONG RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-30 | 2001-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-06-30 | 2001-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31559 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151202000115 | 2015-12-02 | CERTIFICATE OF TERMINATION | 2015-12-02 |
140604006298 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120627006155 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100625002581 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080708002662 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060601002705 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
060303002716 | 2006-03-03 | BIENNIAL STATEMENT | 2004-06-01 |
020524002194 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIRECTORY OF INCENTIVE TRAVEL INTERNATIONAL | 73309364 | 1981-05-08 | 1205043 | 1982-08-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | DIRECTORY OF INCENTIVE TRAVEL INTERNATIONAL |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | Magazine Published Semi-Annually |
International Class(es) | 016 - Primary Class |
U.S Class(es) | 038 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 1978 |
Use in Commerce | Feb. 1978 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | GENERAL ELECTRIC CAPITAL CORPORATION |
Owner Address | 260 LONG RIDGE RD. STAMFORD, NEW YORK UNITED STATES 06902 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JOHN Q. MCQUILLAN |
Correspondent Name/Address | JOHN Q MCQUILLAN, KENYON & KENYON, ONE BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004 |
Prosecution History
Date | Description |
---|---|
2003-05-17 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1989-08-04 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
1988-09-13 | POST REGISTRATION ACTION MAILED - SEC. 8 |
1988-03-15 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1988-03-15 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-08-10 | REGISTERED-SUPPLEMENTAL REGISTER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1990-11-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State