Name: | GE AN CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2006 (18 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 3446896 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
STUART ARONSON | Chief Executive Officer | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-08 | 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-45389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160520000011 | 2016-05-20 | CERTIFICATE OF TERMINATION | 2016-05-20 |
151006000459 | 2015-10-06 | CERTIFICATE OF AMENDMENT | 2015-10-06 |
141201006165 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006440 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110106002957 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
061208000111 | 2006-12-08 | APPLICATION OF AUTHORITY | 2006-12-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State