Entity Name: | GE CAPITAL EFS FINANCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | F15000004963 |
FEI/EIN Number | 47-4612579 |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Friel Gerald | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Flanagan Susan | Chief Executive Officer | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Galvin Brad | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Friel Gerald | Director | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Ortiz Mark | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Ortiz Mark | Chief Financial Officer | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 901 Main Avenue, Norwalk, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 901 Main Avenue, Norwalk, CT 06851 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
Foreign Profit | 2015-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State