GE CAPITAL AVIATION SERVICES LLC - Florida Company Profile

Entity Name: | GE CAPITAL AVIATION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2007 (19 years ago) |
Date of dissolution: | 20 Mar 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Mar 2015 (10 years ago) |
Document Number: | M07000000302 |
FEI/EIN Number | 061380412 |
Address: | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
Mail Address: | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
MEYER CHARLES H | Secretary | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
MEYER CHARLES H | Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
LLOYD DAVID | Executive Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
HONG GREGORY | Executive Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
HOGAN DIARMUID | Executive Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
- | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-03-20 | - | - |
LC NAME CHANGE | 2011-08-08 | GE CAPITAL AVIATION SERVICES LLC | - |
PENDING REINSTATEMENT | 2011-05-26 | - | - |
REINSTATEMENT | 2011-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-25 | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT 06927 | - |
CHANGE OF MAILING ADDRESS | 2011-05-25 | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT 06927 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2015-03-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2012-01-09 |
LC Name Change | 2011-08-08 |
REINSTATEMENT | 2011-05-25 |
ANNUAL REPORT | 2008-01-23 |
Foreign Limited | 2007-01-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State