Name: | GE CAPITAL COMMERCIAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1969 (56 years ago) |
Date of dissolution: | 29 Mar 2018 |
Entity Number: | 279240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 901 MAIN AVE., NORWALK, CT, United States, 06851 |
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 |
---|---|---|
GREGORY D. CAMERON | Chief Executive Officer | 901 MAIN AVE., NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2017-07-05 | Address | 6510 MILLROCK DRIVE, SUITE 200, HOLLADAY, UT, 84121, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2015-07-01 | Address | 6510 MILLROCK DRIVE, SUITE 200, HOLLADAY, UT, 84121, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2017-07-05 | Address | 6510 MILLROCK DRIVE, SUITE 200, HOLLADAY, UT, 84121, USA (Type of address: Principal Executive Office) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-31 | 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-3854 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180329000523 | 2018-03-29 | CERTIFICATE OF TERMINATION | 2018-03-29 |
170705007713 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007161 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State