Search icon

GE CAPITAL COMMUNICATION SERVICES WHOLESALE CORPORATION

Company Details

Entity Name: GE CAPITAL COMMUNICATION SERVICES WHOLESALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1994 (31 years ago)
Date of dissolution: 30 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: F94000004193
FEI/EIN Number 58-2116111
Address: 6540 POWERS FERRY RD., ATLANTA, GA 30339
Mail Address: 6540 POWERS FERRY RD., ATLANTA, GA 30339
Place of Formation: GEORGIA

President

Name Role Address
HADDAD, GREGG President 6540 POWERS FERRY RD., ATLANTA, GA 30339

Director

Name Role Address
HADDAD, GREGG Director 6540 POWERS FERRY RD., ATLANTA, GA 30339
O'NEILL, DAVID M Director 6540 POWERS FERRY ROAD, ATLANTA, GA 30339

Assistant Secretary

Name Role Address
OGDEN, JOHN V. Assistant Secretary 260 LONG RIDGE RD., STAMFORD, CT 06927-9030

Vice President

Name Role Address
MACHELL, BARBARA J Vice President 6540 POWERS FERRY RD., ATLANTA, GA 30339
OGDEN, JOHN V. Vice President 260 LONG RIDGE RD., STAMFORD, CT 06927-9030

Treasurer

Name Role Address
MACHELL, BARBARA J Treasurer 6540 POWERS FERRY RD., ATLANTA, GA 30339

Senior Vice President

Name Role Address
ALLUMS, VICTOR A Senior Vice President 6540 POWERS FERRY ROAD, ATLANTA, GA 30339

Secretary

Name Role Address
ALLUMS, VICTOR A Secretary 6540 POWERS FERRY ROAD, ATLANTA, GA 30339

EVPC

Name Role Address
DOWD, TIMOTHY P EVPC 6540 POWERS FERRY ROAD, ATLANTA, GA 30339

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-30 No data No data
REINSTATEMENT 1995-10-09 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 2001-07-30
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State