Name: | GE ENGINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 02 Nov 2010 |
Entity Number: | 3130501 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE NEUMANN WAY, M D S 95, CINCINNATI, OH, United States, 45215 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRADLEY D MOTTIER | Chief Executive Officer | 7575 BAYMEADOWS WAY, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102000107 | 2010-11-02 | CERTIFICATE OF TERMINATION | 2010-11-02 |
081210002223 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061108002820 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
041124000843 | 2004-11-24 | APPLICATION OF AUTHORITY | 2004-11-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State