Name: | GE WORKING CAPITAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2015 (9 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 4858174 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-03 | 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 |
---|---|---|---|
221116001278 | 2022-11-15 | CERTIFICATE OF TERMINATION | 2022-11-15 |
211221000673 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191203062102 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73740 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73739 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180312006303 | 2018-03-12 | BIENNIAL STATEMENT | 2017-12-01 |
160208000468 | 2016-02-08 | CERTIFICATE OF PUBLICATION | 2016-02-08 |
151203000194 | 2015-12-03 | APPLICATION OF AUTHORITY | 2015-12-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State