Search icon

GE TECHNOLOGY FINANCE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY CAMERON Chief Executive Officer 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661

History

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)

Filings

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