Search icon

HELLER FIRST CAPITAL, LLC

Company Details

Name: HELLER FIRST CAPITAL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1999 (26 years ago)
Authority Date: 10 May 1999 (26 years ago)
Last Annual Report: 31 May 2014 (11 years ago)
Organization Number: 0473878
Principal Office: GECC LEGAL DEPT, 901 MAIN AVENUE, 4TH FL, NORWALK, CT 06851
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
General Electric Capital Corporation Member

Former Company Names

Name Action
HELLER FIRST CAPITAL CORP. Type Conversion

Filings

Name File Date
App. for Certificate of Withdrawal 2015-01-05
Annual Report 2014-05-31
Annual Report 2013-06-12
Amendment 2012-12-05
Annual Report 2012-05-23
Annual Report 2011-06-17
Annual Report 2010-06-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-16
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State