Search icon

GENERAL ATLANTIC CORPORATION

Company Details

Name: GENERAL ATLANTIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1982 (43 years ago)
Date of dissolution: 05 Jan 2006
Entity Number: 769030
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: 9 LOMBARD STREET, SAN FRANCISCO, CA, United States, 94111
Principal Address: 675 3RD AVE, 31ST FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LOMBARD STREET, SAN FRANCISCO, CA, United States, 94111

Chief Executive Officer

Name Role Address
MR CHRISTOPHER G OECHSLI Chief Executive Officer 675 3RD AVE, 31ST FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-06-08 2006-01-05 Address ATTN HEIDI ROSENFARB, 675 3RD AVE 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-03-21 2004-06-08 Address 655 THIRD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-03-21 2004-06-08 Address 655 THIRD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-03-21 2004-06-08 Address ATTN HIEDI ROSENFARB, 655 THIRD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-28 2003-03-21 Address 655 THIRD AVE. 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060105000310 2006-01-05 SURRENDER OF AUTHORITY 2006-01-05
040608002255 2004-06-08 BIENNIAL STATEMENT 2004-05-01
030321002739 2003-03-21 BIENNIAL STATEMENT 2002-05-01
030228000015 2003-02-28 CERTIFICATE OF CHANGE 2003-02-28
960516002656 1996-05-16 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State