Entity Name: | GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 1975 (49 years ago) |
Date of dissolution: | 09 Oct 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Oct 2015 (10 years ago) |
Document Number: | 835609 |
FEI/EIN Number |
941686094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
COOPER DIANE | President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
HANLON JOSEPH | Treasurer | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
CISTULLI JOSEPH | Secretary | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Cameron Gregory | Vice President | 201 MERRITT 7, NORWALK, CT, 06851 |
IANNINI ANTHONY | Asst | 201 MERRITT 7, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-09 | - | - |
REGISTERED AGENT CHANGED | 2015-10-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 201 MERRITT 7, NORWALK, CT 06851 | - |
NAME CHANGE AMENDMENT | 2004-12-07 | GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 1998-07-31 | GENERAL ELECTRIC CAPITAL TECHNOLOGY MANAGEMENT SERVICES CORPORATION | - |
NAME CHANGE AMENDMENT | 1991-11-12 | GENERAL ELECTRIC CAPITAL COMPUTER LEASING CORPORATION | - |
EVENT CONVERTED TO NOTES | 1986-12-30 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-10-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State