Name: | GENERAL FOODS CREDIT CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Oct 1984 (41 years ago) |
Date of Dissolution: | 24 Feb 2022 (3 years ago) |
Date of Status Change: | 24 Feb 2022 (3 years ago) |
Identification Number: | 000031453 |
Place of Formation: | DELAWARE |
Principal Address: | 101 MERRITT 7 CORPORATE PARK 1ST FLOOR, RICHMOND, VA, 23230, USA |
Mailing Address: | 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA |
Purpose: | INVESTMENT/FINANCE |
NAICS
523930 Investment AdviceThis industry comprises establishments primarily engaged in providing customized investment advice to clients on a fee basis, but do not have the authority to execute trades. Primary activities performed by establishments in this industry are providing financial planning advice and investment counseling to meet the goals and needs of specific clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARY C BIGELOW | SECRETARY | 6603 W BROAD ST RICHMOND, VA 23230 USA |
Name | Role | Address |
---|---|---|
GREG CANECO | ASSISTANT SECRETARY | 6603 W. BROAD ST RICHMOND, VA 23230 USA |
DONNA N LYDE | ASSISTANT SECRETARY | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
JACK H YUP | VICE PRESIDENT AND TREASURER | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ALEX T RUSSO | SENIOR VICE PRESIDENT | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ALEX T RUSSO | DIRECTOR | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA |
JACK H YUP | DIRECTOR | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202211501400 | Application for Certificate of Withdrawal | 2022-02-24 |
202186008030 | Annual Report | 2021-01-13 |
202041101180 | Statement of Change of Registered/Resident Agent | 2020-05-29 |
202031545770 | Annual Report | 2020-01-09 |
201984951720 | Annual Report | 2019-01-23 |
201856476500 | Annual Report | 2018-01-22 |
201730799800 | Annual Report | 2017-01-25 |
201690885100 | Annual Report | 2016-01-20 |
201553875570 | Annual Report | 2015-01-19 |
201433956870 | Annual Report | 2014-01-23 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State