Entity Name: | GE CAPITAL AVIATION SERVICES, 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: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 18 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | F94000003056 |
FEI/EIN Number |
061380412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
Mail Address: | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUBSCHMAN HENRY A | President | 201 HIGH RIDGE ROAD, STAMFORD, CT, 069274900 |
HUBSCHMAN HENRY A | Director | 201 HIGH RIDGE ROAD, STAMFORD, CT, 069274900 |
KRIEDBERG MICHAEL E | Executive Vice President | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
MCANAEY BRIAN | Director | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
COLAO DAN | EVPT | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
MEYER CHARLES H | Senior Vice President | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
MEYER CHARLES H | Secretary | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
LIU NORMAN A | Executive Vice President | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-18 | - | - |
REINSTATEMENT | 1999-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-19 | 201 HIGH RIDGE ROAD, STAMFORD, CT 06927 | - |
CHANGE OF MAILING ADDRESS | 1996-04-19 | 201 HIGH RIDGE ROAD, STAMFORD, CT 06927 | - |
Name | Date |
---|---|
Withdrawal | 2007-01-18 |
ANNUAL REPORT | 2006-08-10 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-08-01 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-04 |
REINSTATEMENT | 1999-12-03 |
ANNUAL REPORT | 1998-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State