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)

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

Court Cases

Court Case Summary

Filing Date:
2017-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State