Search icon

GE INFRASTRUCTURE SENSING, INC.

Company Details

Name: GE INFRASTRUCTURE SENSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020
Entity Number: 2794237
ZIP code: 10005
County: Tompkins
Place of Formation: Delaware
Principal Address: 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, United States, 77073
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTINE CALLAHAN Chief Executive Officer 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, United States, 77073

History

Start date End date Type Value
2014-07-03 2018-07-13 Address 1100 TECHNOLOGY PARK DRIVE, BILLERICA, MA, 01821, 4111, USA (Type of address: Chief Executive Officer)
2012-08-10 2014-07-03 Address 1100 TECHNOLOGY PARK DRIVE, BILLERICA, MA, 01821, 4111, USA (Type of address: Chief Executive Officer)
2010-08-05 2012-08-10 Address 1100 TECHNOLOGY PARK DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-08-05 Address 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2008-02-04 2018-07-13 Address 1100 TECHNOLOGY PARK DR, BILLERICA, MA, 01821, 4111, USA (Type of address: Principal Executive Office)
2004-07-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-23 2008-02-04 Address 221 CRESCENT STREET, WALTHAM, MA, 02493, USA (Type of address: Principal Executive Office)
2004-06-23 2008-02-04 Address 221 CRESCENT STREET, WALTHAM, MA, 02493, USA (Type of address: Chief Executive Officer)
2002-07-26 2004-07-27 Address 221 CRESCENT STREET, WALTHAM, MA, 02453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925000561 2020-09-25 CERTIFICATE OF TERMINATION 2020-09-25
SR-35644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180713006324 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160708006092 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140703006545 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120810002340 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100805002702 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080730002789 2008-07-30 BIENNIAL STATEMENT 2008-07-01
080204002587 2008-02-04 BIENNIAL STATEMENT 2006-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700771 Trademark 2017-02-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-10
Termination Date 2018-09-17
Date Issue Joined 2017-05-11
Section 1331
Sub Section TR
Status Terminated

Parties

Name SANITEQ LLC
Role Plaintiff
Name GE INFRASTRUCTURE SENSING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State