Entity Name: | GE TECHNOLOGY FINANCE CORPORATION |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Aronson Stuart | Vice President | 201 Merritt 7, Norwalk, CT, 06851 |
C T CORPORATION SYSTEM | Agent | - |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State