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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DIANE COOPER | PRESIDENT | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
JOSEPH CISTULLI | SECRETARY | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 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 |
DEAN DEBROUX | VICE PRESIDENT | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
YVONNE MILLER | ASSISTANT SECRETARY | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ANTHONY IANNINI | DIRECTOR | 201 MERRITT 7 NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-09-11 | TCF Commercial Leasing Corporation | GE Capital VEF Commercial Corporation |
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