Entity Name: | GE CAPITAL MARKETS, 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: | 16 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | F07000005139 |
FEI/EIN Number |
061076522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ALFIERI LAWRENCE | Vice President | 901 MAIN AVE, NORWALK, CT, 06851 |
BLEE ROBERT | President | 1 OLYMPIC PLACE, TOWSON, MD, 21204 |
VRON VICTORIA | Secretary | 901 Main Avenue, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
Name | Date |
---|---|
Withdrawal | 2020-03-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State