Search icon

TSY FINANCIAL SERVICES GP CORP.

Company Details

Entity Name: TSY FINANCIAL SERVICES GP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: F99000004492
FEI/EIN Number 59-3594965
Address: 8377 E. HARTFORD DR., SCOTTSDALE, AZ, 85255, US
Mail Address: C/O GENERAL ELECTRIC CAPITAL CORPORATION, 201 MERRITT 7, NORWALK, CT, 06851, US
Place of Formation: DELAWARE

Director

Name Role Address
Nunn Clarence J Director 8377 East Hartford Drive, Scottsdale, AZ, 852555478

Exec

Name Role Address
Flynn Jennifer Exec 8377 East Hartford Drive, Scottsdale, AZ, 852555478
Nielsen Greg R Exec 8377 East Hartford Drive, Scottsdale, AZ, 852555478

Vice President

Name Role Address
Habhab Barbara Vice President 8377 East Hartford Drive, Scottsdale, AZ, 852555478

Assi

Name Role Address
LaSalle Bridget Assi 5595 Trillium Boulevard, Hoffman Estates, IL, 60192

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2015-03-23 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2015-03-23 No data No data
CHANGE OF MAILING ADDRESS 2015-03-23 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 No data
REINSTATEMENT 2010-05-03 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-10-17 TSY FINANCIAL SERVICES GP CORP. No data

Documents

Name Date
Withdrawal 2015-03-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-05-03
Reg. Agent Change 2008-04-03
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State