Name: | GE Capital Markets, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Nov 2007 (17 years ago) |
Date of Dissolution: | 21 Aug 2020 (5 years ago) |
Date of Status Change: | 21 Aug 2020 (5 years ago) |
Identification Number: | 000274214 |
Place of Formation: | DELAWARE |
Principal Address: | 901 MAIN AVE., NORWALK, CT, 06851, USA |
Mailing Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, USA |
Purpose: | HOLDING COMPANY |
Fictitious names: |
GE Capital Markets (trading name, 2007-11-13 - ) |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. 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 |
---|---|---|
ROBERT BLEE | PRESIDENT | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ELIZABETH GARRETT | SECRETARY | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ROBERT BLEE | CEO | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
HERBERT LOHMANN | CFO | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
HERBERT LOHMANN | VICE PRESIDENT | 901 MAIN AVE. NORWALK, CT 06851 USA |
LAWRENCE ALFIERI | VICE PRESIDENT | 901 MAIN AVE. NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ROBERT BLEE | DIRECTOR | 901 MAIN AVE. NORWALK, CT 06851 USA |
Number | Name | File Date |
---|---|---|
202048917900 | Application for Certificate of Withdrawal | 2020-08-21 |
202035411800 | Annual Report | 2020-02-27 |
201986155450 | Annual Report | 2019-02-07 |
201857670510 | Annual Report | 2018-02-06 |
201629128740 | Annual Report | 2016-12-27 |
201690037590 | Annual Report | 2016-01-05 |
201452512710 | Annual Report | 2015-01-06 |
201331958930 | Annual Report | 2013-12-18 |
201324893600 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311967370 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State