Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSEPH HANLON | TREASURER | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
JOSEPH HANLON | VICE PRESIDENT | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
ANTHONY IANNINI | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
GREGORY CAMERON | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
DIANE COOPER | PRESIDENT | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
JOSEPH CISTULLI | SECRETARY | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
DIANE COOPER | DIRECTOR | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
YVONNE MILLER | ASSISTANT SECRETARY | 201 MERRITT 7 NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-10-13 | GE Capital Information Technology Solutions, Inc. | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC on 10-13-2015 |
Name Change | 2001-02-15 | General Electric Capital Technology Management Services Corporation | GE Capital Information Technology Solutions, Inc. |
Name Change | 1998-07-31 | General Electric Capital Computer LeasingCorporation | General Electric Capital Technology Management Services Corporation |
Name Change | 1992-06-23 | DECIMUS CORPORATION | General Electric Capital Computer LeasingCorporation |
Number | Name | File Date |
---|---|---|
201555177500 | Annual Report | 2015-02-18 |
201436079440 | Annual Report | 2014-02-25 |
201324893240 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312121230 | Annual Report | 2013-02-20 |
201311967640 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State