Name: | General Electric International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 15 Jun 1998 (27 years ago) |
Date of Dissolution: | 06 Dec 2023 (a year ago) |
Date of Status Change: | 06 Dec 2023 (a year ago) |
Identification Number: | 000101158 |
Place of Formation: | DELAWARE |
Principal Address: | 191 ROSA PARKS STREET, CICINNATI, OH, 45202, USA |
Purpose: | PROVIDE TECHNICAL AND SUPERVISORY SERVICES. |
NAICS: | 541330 - Engineering Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK G BROWNING | PRESIDENT | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
AKHLESH MATHUR | TREASURER | 201 TALGARTH ROAD LONDON, W6 8BJ GB |
Name | Role | Address |
---|---|---|
VICTORIA VRON | SECRETARY | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
SCOTT D INGLIS | DIRECTOR | 4200 WILDWOOD PKWY ATLANTA, GA 30339 USA |
MARK G BROWNING | DIRECTOR | 901 MAIN AVE NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-12-06 | General Electric International, Inc. | GE Vernova International LLC on 12-06-2023 |
Number | Name | File Date |
---|---|---|
202329060040 | Annual Report | 2023-02-22 |
202210985580 | Annual Report | 2022-02-16 |
202185919490 | Annual Report | 2021-01-12 |
202031169750 | Annual Report | 2020-01-06 |
201985153880 | Annual Report | 2019-01-25 |
201857813610 | Annual Report | 2018-02-07 |
201734783030 | Annual Report | 2017-02-21 |
201692137270 | Annual Report | 2016-02-08 |
201556115060 | Annual Report | 2015-03-02 |
201435446360 | Annual Report | 2014-02-10 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State