Search icon

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 1980 (45 years ago)
Authority Date: 18 Jan 1980 (45 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Organization Number: 0143844
Principal Office: 201 MERRITT 7, NORWALK, CT 06851
Place of Formation: CALIFORNIA

Director

Name Role
CHARLES R. YIRCHOTT Director
DIANE COOPER Director
JOHN M. MICKEL Director
PETER M. NELSON Director
LLOYD J. SUGASKI Director
JOHN A. MARGOES Director

Vice President

Name Role
JOSEPH HANLON Vice President
John Crosby Vice President

Incorporator

Name Role
JOHN MARGOES Incorporator
WALTER P. STRYCKER Incorporator
JESS S. JACKSON Incorporator

Secretary

Name Role
JOSEPH CISTULLI Secretary

Treasurer

Name Role
JOSEPH HANLON Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
DIANE COOPER President

Assistant Secretary

Name Role
ANTHONY IANNINI Assistant Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL23465 Consumer Loan Closed - Surrendered License - - - - 1738 Bass RoadMacon , GA 31210

Former Company Names

Name Action
GENERAL ELECTRIC CAPITAL TECHNOLOGY MANAGEMENT SERVICES CORPORATION Old Name
GENERAL ELECTRIC CAPITAL COMPUTER LEASING CORPORATION Old Name
DECIMUS CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Amendment 2016-04-19
Name Renewal 2016-01-05
Amendment 2015-10-12
Annual Report 2015-06-16
Annual Report 2014-06-10
Annual Report 2013-06-19
Annual Report 2012-06-14
Annual Report 2011-06-23
Principal Office Address Change 2011-06-23

Sources: Kentucky Secretary of State