Search icon

GE CAPITAL COMMERCIAL INC.

Company Details

Name: GE CAPITAL COMMERCIAL INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 24 Feb 1972 (53 years ago)
Authority Date: 24 Feb 1972 (53 years ago)
Last Annual Report: 30 Apr 2016 (9 years ago)
Organization Number: 0060264
Principal Office: 901 MAIN AVE. , NORWALK, CT 06851
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Scott E. Roberts Director

Treasurer

Name Role
Michael Suppan Treasurer

Secretary

Name Role
Joe Stroud Secretary

Incorporator

Name Role
PATRICK J. MULHERN Incorporator
SAMUEL LORD, JR. Incorporator
AUGUST LIGMONT Incorporator

President

Name Role
Scott E. Roberts President

Former Company Names

Name Action
CITICORP LEASING, INC. Old Name

Assumed Names

Name Status Expiration Date
ACCURACY CAPITAL Inactive 2012-05-14

Filings

Name File Date
App. for Certificate of Withdrawal 2017-04-17
Annual Report 2016-04-30
Annual Report 2015-05-07
Annual Report 2014-05-16
Annual Report 2013-05-17
Annual Report 2012-06-21
Renewal of Assumed Name Return 2011-11-29
Principal Office Address Change 2011-05-20
Annual Report 2011-05-20
Annual Report Return 2011-04-13

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State