Search icon

GE CAPITAL MORTGAGE SERVICES, INC.

Company Details

Name: GE CAPITAL MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1983 (42 years ago)
Date of dissolution: 25 Oct 2002
Entity Number: 811141
ZIP code: 10011
County: Rockland
Place of Formation: New Jersey
Principal Address: 3 EXECUTIVE CAMPUS, CHERRY HILL, NJ, United States, 08002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS H MANN Chief Executive Officer 6601 SIX FORKS RD, RALEIGH, NC, United States, 27615

History

Start date End date Type Value
1998-11-16 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-28 1998-11-16 Address 2339 ROUTE 70 WEST, CHERRY HILL, NJ, 08034, USA (Type of address: Principal Executive Office)
1993-06-28 1998-11-16 Address 10436 LESLIE DRIVE, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
1989-12-05 1990-11-30 Name TRAVELERS MORTGAGE SERVICES, INC.
1985-12-03 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021025000656 2002-10-25 CERTIFICATE OF TERMINATION 2002-10-25
011127002425 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991217002039 1999-12-17 BIENNIAL STATEMENT 1999-12-01
990921000979 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981116002478 1998-11-16 BIENNIAL STATEMENT 1997-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State