Entity Name: | GE ENERGY POWER CONVERSION NAVAL SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 2018 (6 years ago) |
Document Number: | F18000004216 |
FEI/EIN Number | 20-5743579 |
Mail Address: | 58 Charles Street, Cambridge, MA 02141 |
Address: | 101 N. Campus Drive, Imperial 15126 UN |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GRAU, DONALD | Vice President | 100 E. KENSINGER DR. STE 500, CRANBERRY TOWNSHIP, PA 16066 |
Name | Role | Address |
---|---|---|
GRAU, DONALD | Treasurer | 100 E. KENSINGER DR. STE 500, CRANBERRY TOWNSHIP, PA 16066 |
Name | Role | Address |
---|---|---|
GRAU, DONALD | Secretary | 100 E. KENSINGER DR. STE 500, CRANBERRY TOWNSHIP, PA 16066 |
KNOBEL, OLGA | Secretary | 100 E. KENSINGER DR. STE 500, CRANBERRY TOWNSHIP, PA 16066 |
Name | Role | Address |
---|---|---|
BRYNE, KEVIN | President | 11330 CLAY ROAD, WESTWAY PLAZA HOUSTON, TX 77041 |
Name | Role | Address |
---|---|---|
BRYNE, KEVIN | Director | 11330 CLAY ROAD, WESTWAY PLAZA HOUSTON, TX 77041 |
Name | Role | Address |
---|---|---|
Owens, Brittany | Authorized Signatory | 58 Charles Steet, Cambridge, MA 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 101 N. Campus Drive, Imperial 15126 UN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 101 N. Campus Drive, Imperial 15126 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
Foreign Profit | 2018-09-07 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State