Search icon

GE AN CAPITAL CORP.

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STUART ARONSON Chief Executive Officer 201 MERRITT 7, NORWALK, CT, United States, 06851

History

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)

Filings

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