GE CAPITAL MARKETS, INC. - Florida Company Profile

Entity Name: | GE CAPITAL MARKETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State