Name: | GE Capital Commercial Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 May 1997 (28 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000095252 |
Place of Formation: | DELAWARE |
Principal Address: | 901 MAIN AVE., NORWALK, CT, 06851, USA |
Purpose: | COMMERCIAL LENDING COMPANY |
Fictitious names: |
Accuray Capital (trading name, 2007-05-14 - ) |
Historical names: |
CITICORP LEASING, INC. |
NAICS
522298 All Other Nondepository Credit IntermediationThis U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANA M. CHADWICK | CFO | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ANA M. CHADWICK | VICE PRESIDENT | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
GREGORY D. CAMERON | DIRECTOR | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
GREGORY D. CAMERON | PRESIDENT | 901 MAIN AVE. NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-08-05 | CITICORP LEASING, INC. | GE Capital Commercial Inc. |
Number | Name | File Date |
---|---|---|
202082835000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054996140 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987829440 | Annual Report | 2019-02-28 |
201857823600 | Annual Report | 2018-02-07 |
201731034900 | Annual Report | 2017-01-30 |
201691292790 | Annual Report | 2016-01-26 |
201554321030 | Annual Report | 2015-01-29 |
201433629620 | Annual Report | 2014-01-17 |
201324892810 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311966580 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State