GE-ZURICH WARRANTY MANAGEMENT, INC.
Branch
Name: | GE-ZURICH WARRANTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2000 (25 years ago) |
Date of dissolution: | 19 Jun 2006 |
Branch of: | GE-ZURICH WARRANTY MANAGEMENT, INC., Illinois (Company Number CORP_65110725) |
Entity Number: | 2531386 |
ZIP code: | 40225 |
County: | Albany |
Place of Formation: | Illinois |
Address: | APPLIANCE PARK, AP6-218, LOUISVILLE, KY, United States, 40225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | APPLIANCE PARK, AP6-218, LOUISVILLE, KY, United States, 40225 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY HAWKINS | Chief Executive Officer | GE ZURICH WARRANTY MANAGEMENT, APPLIANCE PARK AP6-228, LOUISVILLE, KY, United States, 40225 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2006-01-27 | Address | 1400 AMERICAN LN, SCHAUMBURG, IL, 60196, 1056, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2006-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060619000609 | 2006-06-19 | CERTIFICATE OF TERMINATION | 2006-06-19 |
060127002132 | 2006-01-27 | BIENNIAL STATEMENT | 2004-07-01 |
020711002105 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000714000253 | 2000-07-14 | APPLICATION OF AUTHORITY | 2000-07-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State