Name: | GE ENGINE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2010 (14 years ago) |
Entity Number: | 4014403 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-02 | 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 |
---|---|---|---|
241202000776 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221130000270 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201125060144 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55761 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101007211 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104006135 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103008104 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121120006309 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110126000021 | 2011-01-26 | CERTIFICATE OF PUBLICATION | 2011-01-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State