Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GENERAL ELECTRIC INTERNATIONAL, INC.
Filing Information
F96000000362
13-1962940
01/22/1996
DE
INACTIVE
WITHDRAWAL
11/16/2023
NONE
Principal Address
Changed: 01/19/2017
191 Rosa Parks Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Changed: 01/19/2017
Mailing Address
Changed: 11/16/2032
58 CHARLES STREET
CAMBRIDGE, MA 02141
CAMBRIDGE, MA 02141
Changed: 11/16/2032
Registered Agent Name & Address
NONE
Registered Agent Revoked: 11/16/2023
Registered Agent Revoked: 11/16/2023
Officer/Director Detail
Name & Address
Title S
Vron, Victoria
Title T
Mathur, Akhlesh
Title Director
INGLIS, SCOTT
Title Director
BROWNING, SCOTT
Title ASSISTANT SECRETARY
BREYMEIER, LISA
Title S
Vron, Victoria
901 Main Avenue
Norwalk, CT 06851-1168
Norwalk, CT 06851-1168
Title T
Mathur, Akhlesh
201 Talgarth Road The Ark, Hammersmith
London W6 8BJ GB
London W6 8BJ GB
Title Director
INGLIS, SCOTT
4200 WILDWOOD PARKWAY
ATLANTA, GA 30339
ATLANTA, GA 30339
Title Director
BROWNING, SCOTT
901 MAIN AVENEU
NORWALK, CT 06851
NORWALK, CT 06851
Title ASSISTANT SECRETARY
BREYMEIER, LISA
191 Rosa Parks Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2021 | 02/16/2021 |
2022 | 03/22/2022 |
2023 | 04/21/2023 |
Document Images