Entity Name: | GE WARRANTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Nov 1998 (26 years ago) |
Branch of: | GE WARRANTY MANAGEMENT, INC., ILLINOIS (Company Number CORP_59645773) |
Date of dissolution: | 01 May 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | F98000006434 |
FEI/EIN Number | 352035382 |
Address: | APPLIANCE PARK, AP6-218, LOUISVILLE, KY, 40225 |
Mail Address: | APPLIANCE PARK, AP6-218, LOUISVILLE, KY, 40225 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
SHIRKNESS MARK D | President | APPLIANCE PARK AP6-227, LOUISVILLE, KY, 40225 |
Name | Role | Address |
---|---|---|
HAWKINS G. TERRY | Secretary | APPLIANCE PARK AP6-218, LOUISVILLE, KY, 40225 |
Name | Role | Address |
---|---|---|
HAWKINS G. TERRY | Director | APPLIANCE PARK AP6-218, LOUISVILLE, KY, 40225 |
Name | Role | Address |
---|---|---|
BUCHANAN MARK E | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Name | Role | Address |
---|---|---|
BUCHANAN MARK E | Assistant Treasurer | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Name | Role | Address |
---|---|---|
CAMERON BARBARA A | ATVP | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-05-01 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-05-01 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-06-08 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-06 |
Misc. | 1999-01-25 |
Foreign Profit | 1998-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State