Search icon

GE ENGINE SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADLEY D MOTTIER Chief Executive Officer 7575 BAYMEADOWS WAY, JACKSONVILLE, FL, United States, 32256

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Filings

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