Search icon

GE Capital VEF Commercial Corporation

Company Details

Name: GE Capital VEF Commercial Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Dec 1988 (36 years ago)
Date of Dissolution: 09 Feb 2015 (10 years ago)
Date of Status Change: 09 Feb 2015 (10 years ago)
Identification Number: 000052858
Place of Formation: DELAWARE
Principal Address: 201 MERRITT 7, NORWALK, CT, 06851, USA
Purpose: FINANCIAL SERVICES
Historical names: TCF Commercial Leasing Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DIANE COOPER PRESIDENT 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

SECRETARY

Name Role Address
JOSEPH CISTULLI SECRETARY 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

TREASURER

Name Role Address
JOSEPH HANLON TREASURER 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

VICE PRESIDENT

Name Role Address
JOSEPH HANLON VICE PRESIDENT 300 E JOHN CARPENTER FREEWAY IRVING,, TX 75062 USA
DEAN DEBROUX VICE PRESIDENT 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

ASSISTANT SECRETARY

Name Role Address
YVONNE MILLER ASSISTANT SECRETARY 201 MERRITT 7 NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
ANTHONY IANNINI DIRECTOR 201 MERRITT 7 NORWALK, CT 06851 USA

Events

Type Date Old Value New Value
Name Change 2000-09-11 TCF Commercial Leasing Corporation GE Capital VEF Commercial Corporation

Filings

Number Name File Date
201554795110 Application for Certificate of Withdrawal 2015-02-09
201436080220 Annual Report 2014-02-25
201324893420 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312121780 Annual Report 2013-02-20
201311967280 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289231770 Annual Report 2012-02-09
201178554090 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175421890 Annual Report 2011-02-23
201059030310 Annual Report 2010-02-25
200942524110 Annual Report 2009-02-23

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State