GE TECHNOLOGY FINANCE CORPORATION - Florida Company Profile

Entity Name: | GE TECHNOLOGY FINANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2001 (24 years ago) |
Date of dissolution: | 07 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Sep 2016 (9 years ago) |
Document Number: | F01000000724 |
FEI/EIN Number | 36-4412576 |
Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
IANNINI ANTHONY J | Director | 201 Merritt 7, Norwalk, CT, 06851 |
Gould Barbara | Secretary | 201 Merritt 7, Norwalk, CT, 06851 |
Magner Dina | Assi | 201 Merritt 7, Norwalk, CT, 06851 |
Cameron Gregory D | President | 500 West Monroe Street, Chicago, IL, 60661 |
- | Agent | - |
Aronson Stuart | Vice President | 201 Merritt 7, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 201 MERRITT 7, NORWALK, CT 06851 | - |
NAME CHANGE AMENDMENT | 2004-07-22 | GE TECHNOLOGY FINANCE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-09-07 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State