Search icon

GENERAL ELECTRIC CREDIT CORPORATION OF DELAWARE

Company Details

Name: GENERAL ELECTRIC CREDIT CORPORATION OF DELAWARE
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 19 Jun 1978 (47 years ago)
Authority Date: 19 Jun 1978 (47 years ago)
Last Annual Report: 15 Mar 2010 (15 years ago)
Organization Number: 0148055
Principal Office: 201 High Ridge Road, STAMFORD, CT 06927
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Henry Hubschman President

Secretary

Name Role
Charles H Meyer Secretary

Vice President

Name Role
Theodore L. Kearns Vice President
Charles H Meyer Vice President
Anne Kennelly Kratky Vice President

CFO

Name Role
Diarmuid Hogan CFO

Director

Name Role
Charles H. Meyer Director
MR. L. A. BOSSIDY Director
MR. J. W. STANGER Director
MR. T. A. JONES Director

Incorporator

Name Role
L. A. BOSSIDY Incorporator
M. A. TONER Incorporator

Former Company Names

Name Action
GECC & MN LEASING CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-23
Annual Report 2010-03-15
Annual Report 2009-09-14
Annual Report 2008-09-22
Registered Agent name/address change 2008-09-16
Annual Report 2007-01-26
Annual Report 2006-03-16
Annual Report 2005-05-11
Annual Report 2003-10-07
Annual Report 2002-09-26

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State