Search icon

GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION

Company Details

Name: GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1975 (50 years ago)
Date of dissolution: 09 May 2005
Entity Number: 362060
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
ROBERT M MARTIN Chief Executive Officer 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192

DOS Process Agent

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

History

Start date End date Type Value
2003-02-20 2005-03-25 Address 655 MARYVILLE CENTRE DR, ST LOUIS, MO, 63141, 5832, USA (Type of address: Principal Executive Office)
2003-02-20 2005-03-25 Address 655 MARYVILLE CENTRE DR, ST LOUIS, MO, 63141, 5832, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-02-20 Address 655 MARYVILLE CENTRE DR, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
2001-02-26 2003-02-20 Address TAUNUSANLAGE 12, FRANKFORT, 60325, DEU (Type of address: Chief Executive Officer)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-5362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20050919038 2005-09-19 ASSUMED NAME CORP INITIAL FILING 2005-09-19
050509000295 2005-05-09 CERTIFICATE OF TERMINATION 2005-05-09
050325002498 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030626000193 2003-06-26 CERTIFICATE OF AMENDMENT 2003-06-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State