Entity Name: | GENERAL ELECTRIC APPLIANCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Sep 1946 (78 years ago) |
Date of dissolution: | 12 Jul 1952 (73 years ago) |
Last Event: | MERGER |
Event Date Filed: | 12 Jul 1952 (73 years ago) |
Document Number: | 807134 |
FEI/EIN Number | 00-0000000 |
Address: | 1285 BOSTON AVE., BRIDGEPORT, CONNECTICUT |
Mail Address: | 1285 BOSTON AVE., BRIDGEPORT, CONNECTICUT |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
THE CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
TILLEY, P. A. | President | 324 SUNNIE HOLME DR., FAIRFIELD, CT |
Name | Role | Address |
---|---|---|
TILLEY, P. A. | Director | 324 SUNNIE HOLME DR., FAIRFIELD, CT |
WALKLEY, L. I. | Director | 425 SWING LN., LOUISVILLE, KY |
BROWN, MERRILL | Director | 501 CLUB LN., LOUISVILLE, KY |
MARSH, G. W. | Director | 33 FRONT ST., SCHENECTADY, NY |
Name | Role | Address |
---|---|---|
SIMPSON, O. S. | Vice President | 724 THORNWOOD DR., BRIDGEVILLE, PA |
SLATTERY, J. J. | Vice President | 70 E. CEDAR ST., CHICAGO, IL |
Name | Role | Address |
---|---|---|
SIMPSON, O. S. | Assistant Secretary | 724 THORNWOOD DR., BRIDGEVILLE, PA |
Name | Role | Address |
---|---|---|
WALKLEY, L. I. | Treasurer | 425 SWING LN., LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
BROWN, MERRILL | Secretary | 501 CLUB LN., LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1952-07-12 | No data | No data |
MERGER | 1952-07-12 | No data | MERGING INTO: 800405 |
EVENT CONVERTED TO NOTES | 1950-07-03 | No data | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State