Entity Name: | GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Oct 1983 (41 years ago) |
Document Number: | 858078 |
FEI/EIN Number | 91-1219984 |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Chang Josephine | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
VonLangen John | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Carter Derek | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-15 | No data | No data |
NAME CHANGE AMENDMENT | 2005-12-23 | GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION | No data |
NAME CHANGE AMENDMENT | 1998-10-26 | GENERAL ELECTRIC CAPITAL BUSINESS ASSET FUNDING CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002313 | TERMINATED | 1000000395570 | ORANGE | 2012-11-21 | 2032-12-14 | $ 1,725.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State