Search icon

General Electric Capital Corporation

Company Details

Name: General Electric Capital Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Jul 2000 (25 years ago)
Date of Dissolution: 16 Feb 2017 (8 years ago)
Date of Status Change: 16 Feb 2017 (8 years ago)
Identification Number: 000113719
Place of Formation: DELAWARE
Principal Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA
Purpose: TO ACT AS A FINANCIAL SERVICES COMPANY
Fictitious names: HEALTHCARE CAPITAL SERVICES (trading name, 2007-08-30 - )
TFS CAPITAL FUNDING (trading name, 2004-02-03 - )
Avid Financial Services (trading name, 2003-03-13 - )
GE Equipment Management (trading name, 2003-01-03 - )
Historical names: GECS Merger Sub, Inc.

Agent

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

PRESIDENT

Name Role Address
KEITH SHERIN PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

CFO

Name Role Address
ROBERT GREEN CFO 901 MAIN AVENUE NORWALK, CT 06851 USA

ASSISTANT SECRETARY

Name Role Address
MALVINA IANNONE ASSISTANT SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

Events

Type Date Old Value New Value
Name Change 2001-08-27 GECS Merger Sub, Inc. General Electric Capital Corporation

Filings

Number Name File Date
201734241620 Application for Certificate of Withdrawal 2017-02-16
201691207370 Annual Report 2016-01-25
201554098220 Annual Report 2015-01-23
201436579940 Annual Report 2014-02-28
201324896430 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312992100 Annual Report 2013-02-27
201312991950 Application for Amended Certificate of Authority 2013-02-27
201311969590 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289778220 Annual Report 2012-02-17
201178542330 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State