Search icon

GE CAPITAL MORTGAGE SERVICES, INC.

Company Details

Name: GE CAPITAL MORTGAGE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1986 (39 years ago)
Authority Date: 21 Jan 1986 (39 years ago)
Last Annual Report: 24 Apr 2002 (23 years ago)
Organization Number: 0209151
Principal Office: 6601 SIX FORKS ROAD, RALEIGH, NC 27615
Place of Formation: NEW JERSEY

Incorporator

Name Role
DANTE M. SAPUTELLI Incorporator
VERA SAPUTELLI Incorporator
DAVID H. MARKOWITZ Incorporator
GRACE MARKOWITZ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Thomas H. Mann Director
Theodore F Weiland Director
JoAnn B Rabitz Director
Gerhard A Miller Director
Thomas H Mann Director
ALAN M. MARKOWITZ Director
RICHARD J. CENSITS Director
A. FRED RUTTENBERG Director
LEONARD M. LODISH Director
DAVID H. MARKOWITZ Director

Vice President

Name Role
Jeff Williams Vice President

Secretary

Name Role
Thomas F Kleissler Secretary

Treasurer

Name Role
Theodore F. Weiland Treasurer

President

Name Role
Thomas H Mann President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1614 Consumer Loan Closed - Surrendered License - - - - 6008 Brownsboro Park Boulevard, Suite CLouisville , KY 0

Former Company Names

Name Action
TRAVELERS MORTGAGE SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
GENESIS RELOCATION MORTGAGE Inactive 2003-07-15
GE CAPITAL HOME EQUITY SERVICES Inactive 2003-07-15
GENESIS RELOCATION MANAGEMENT Inactive 2003-07-15
GENESIS REALTY NETWORK Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2002-10-14
Certificate of Withdrawal 2002-10-14
Annual Report 2002-06-14
Annual Report 2001-06-25
Annual Report 2000-06-14
Annual Report 1999-08-17
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State