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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT M MARTIN | Chief Executive Officer | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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