Name: | GE Capital Commercial Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Mar 2012 (13 years ago) |
Date of Dissolution: | 20 Jul 2020 (5 years ago) |
Date of Status Change: | 20 Jul 2020 (5 years ago) |
Identification Number: | 000788537 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, USA |
Purpose: | DEBT COLLECTION |
NAICS: | 561440 - Collection Agencies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSEPHINE CHANG | PRESIDENT | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
VICTORIA VRON | SECRETARY | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
VICTORIA VRON | VICE PRESIDENT | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
JOSEPHINE CHANG | DIRECTOR | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Number | Name | File Date |
---|---|---|
202045722390 | Application for Certificate of Withdrawal | 2020-07-20 |
202037411790 | Statement of Change of Registered/Resident Agent | 2020-04-09 |
202033765680 | Annual Report | 2020-02-05 |
201985772720 | Annual Report | 2019-02-01 |
201858547820 | Annual Report | 2018-02-19 |
201734842160 | Annual Report | 2017-02-27 |
201693102420 | Annual Report | 2016-02-24 |
201555355250 | Annual Report | 2015-02-19 |
201433751600 | Annual Report | 2014-01-21 |
201309730960 | Annual Report | 2013-01-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State