Name: | GE TECHNOLOGY FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 05 Aug 2016 |
Entity Number: | 2617719 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O GE CAPITAL - I. GUILLEN, 201 MERRITT 7 CORPORATE PARK, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
GREGORY CAMERON | Chief Executive Officer | 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2015-05-14 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-12 | 2015-05-14 | Address | C/O GE GFS / ATTN: LEGAL DEPT, 201 MERRITT 7, NORWALK, CT, 06856, USA (Type of address: Principal Executive Office) |
2009-03-31 | 2013-03-14 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2005-04-25 | 2011-05-12 | Address | C/O GE GFS ATTN LEGAL DEPT, 201 MERRITT 7, NORWALK, NY, 06856, USA (Type of address: Principal Executive Office) |
2005-04-25 | 2009-03-31 | Address | C/O GE GFS, 201 MERRITT 7, NORWALK, CT, 06856, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2005-04-25 | Address | 9399 WEST HIGGINS RD, STE 600, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2005-04-25 | Address | 9399 WEST HIGGINS RD, STE 600, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-19 | 2011-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33010 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160805000839 | 2016-08-05 | CERTIFICATE OF TERMINATION | 2016-08-05 |
160804000858 | 2016-08-04 | CERTIFICATE OF AMENDMENT | 2016-08-04 |
150514006244 | 2015-05-14 | BIENNIAL STATEMENT | 2015-03-01 |
130314006090 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110512002210 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090331002079 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
070306002502 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050425002418 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State