Name: | GENERAL ELECTRIC CREDIT CORPORATION OF TENNESSEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1977 (48 years ago) |
Entity Number: | 435054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENERAL ELECTRIC CREDIT CORPORATION OF TENNESSEE | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT GIGLIETTI | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-09 | 2025-05-07 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002618 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230509003934 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210526060281 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190501061833 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-6911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State