Search icon

GENERAL ELECTRIC CAPITAL CORPORATION

Branch

Company Details

Name: GENERAL ELECTRIC CAPITAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1945 (80 years ago)
Authority Date: 25 Sep 1945 (80 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Branch of: GENERAL ELECTRIC CAPITAL CORPORATION, NEW YORK (Company Number 2527402)
Organization Number: 0062111
Principal Office: 260 LONG RIDGE RD, DEPT. 8109, STAMFORD, CT 069279622
Place of Formation: NEW YORK

President

Name Role
Michael A. Neal President

Director

Name Role
Michael A. Neal Director
HARDAGE L. ANDREWS Director
GEO. J. CHAPMAN Director
WALTER R. G. BAKER Director
Edward D. Stewart Director
James A. Parke Director
John F. Welch, Jr. Director
Denis J. Nayden Director
CARL E. ANDERSON Director
AVERY D. BYLER Director

Incorporator

Name Role
CARL E. ANDERSON Incorporator
HARDAGE L. ANDREWS Incorporator
WALTER R. G. BAKER Incorporator
AVERY D. BYLER Incorporator
GEO. J. CHAPMAN Incorporator

Treasurer

Name Role
james A. Parke Treasurer

Vice President

Name Role
Edward D. Stewart Vice President

Secretary

Name Role
Nancy E. Barton Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GENERAL ELECTRIC CREDIT CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HYUNDAI FINANCIAL SERVICES Inactive -
3M FINANCING SERVICES Inactive -
STRYKER CAPITAL Inactive -
COROMETRICS FINANCIAL SERVICES Inactive -
DADE FINANCIAL SERVICES Inactive -
MCI CAPITAL SERVICES Inactive -
MARQUETTE FINANCIAL SERVICES Inactive -
CABLETRON FINANCIAL SERVICES Inactive -
AVID FINANCIAL SERVICES Inactive -
IMATION FINANCING SERVICES Inactive -

Filings

Name File Date
Annual Report 2001-09-10
Certificate of Withdrawal 2001-07-09
Certificate of Assumed Name 2001-01-10
Certificate of Assumed Name 2000-11-15
Annual Report 2000-08-10
Certificate of Withdrawal of Assumed Name 2000-06-06
Certificate of Assumed Name 2000-04-13
Annual Report 1999-08-04
Annual Report 1998-06-15
Annual Report 1997-07-01

Sources: Kentucky Secretary of State