Name: | GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1983 (41 years ago) |
Authority Date: | 10 Oct 1983 (41 years ago) |
Last Annual Report: | 15 May 2014 (11 years ago) |
Organization Number: | 0182456 |
Principal Office: | 901 MAIN AVENUE, NORWALK, CT 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Role |
---|---|
LUCY RODRIGUEZ | Assistant Secretary |
Name | Role |
---|---|
KEVIN L KORSH | Secretary |
Name | Role |
---|---|
DAVID MARTINDALE | Vice President |
Name | Role |
---|---|
ALEC BURGER | Director |
STUART R. KENNEDY | Director |
CHARLES ALTMAN | Director |
Name | Role |
---|---|
CHARLES ALTMAN | Incorporator |
Name | Action |
---|---|
METLIFE CAPITAL CORPORATION | Old Name |
GENERAL ELECTRIC CAPITAL BUSINESS ASSET FUNDING CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
GE CAPITAL BUSINESS FINANCE | Inactive | 2003-12-09 |
METLIFE BUSINESS CREDIT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-05-15 |
Principal Office Address Change | 2013-05-31 |
Annual Report | 2013-05-31 |
Annual Report | 2012-05-21 |
Annual Report | 2011-05-18 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-19 |
Annual Report | 2009-05-21 |
Registered Agent name/address change | 2008-10-15 |
Sources: Kentucky Secretary of State