Name: | Electrolux Financial Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Jan 1991 (34 years ago) |
Date of Dissolution: | 09 Apr 2009 (16 years ago) |
Date of Status Change: | 09 Apr 2009 (16 years ago) |
Identification Number: | 000062949 |
Place of Formation: | DELAWARE |
Principal Address: | 20445 EMERALD PARKWAY SUITE 250, CLEVELAND, OH, 44135-0920, USA |
Mailing Address: | P.O. BOX 35920, CLEVELAND, OH, 44135, USA |
Purpose: | WHOLESALE FINANCING |
Historical names: |
WCI Acceptance Corporation Frigidaire Financial Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD S. PIETCH | SECRETARY | 20445 EMERALD PARKWAY CLEVELAND, OH 44135 USA |
Name | Role | Address |
---|---|---|
GEORGE C. WEIGAND | CFO | 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA |
Name | Role | Address |
---|---|---|
MARK W. RUSSELL | VICE PRESIDENT | 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA |
ROBERT BRUNOZZI | VICE PRESIDENT | 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA |
Name | Role | Address |
---|---|---|
MARTY O GORMAN | DIRECTOR | 250 BOBBY JONES EXPRESSWAY AUGUSTA, GA 30907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-04-16 | Frigidaire Financial Corporation | Electrolux Financial Corporation |
Name Change | 1992-12-08 | WCI Acceptance Corporation | Frigidaire Financial Corporation |
Number | Name | File Date |
---|---|---|
200944928420 | Application for Certificate of Withdrawal | 2009-04-09 |
200943601720 | Annual Report | 2009-03-09 |
200838431290 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807098240 | Annual Report | 2008-02-21 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State