Name: | GE BUSINESS CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2001 (24 years ago) |
Date of dissolution: | 24 Jan 2014 |
Entity Number: | 2618995 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | ATTN: LEGAL DEPT, 201 MERRITT 7, NORWALK, CT, United States, 06856 |
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 |
---|---|---|
MICHAEL GAUDINO | Chief Executive Officer | C/O GE CFS, 201 MERRITT 7, NORWALK, CT, United States, 06856 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-21 | 2005-04-25 | Address | 555 THEODORE FREMD, C301, RYE, NY, 10580, 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) |
2001-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-21 | 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-33034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140124000063 | 2014-01-24 | CERTIFICATE OF TERMINATION | 2014-01-24 |
070306002499 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050425002421 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
040729000072 | 2004-07-29 | CERTIFICATE OF AMENDMENT | 2004-07-29 |
030321002602 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
010321000728 | 2001-03-21 | APPLICATION OF AUTHORITY | 2001-03-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State