Search icon

GE BUSINESS CAPITAL CORPORATION

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL GAUDINO Chief Executive Officer C/O GE CFS, 201 MERRITT 7, NORWALK, CT, United States, 06856

History

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)

Filings

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