Detail by Entity Name
Foreign Profit Corporation
GE GOVERNMENT FINANCE, INC.
Filing Information
P08896
41-1527085
01/30/1986
DE
INACTIVE
WITHDRAWAL
07/07/2021
NONE
Principal Address
Changed: 03/22/2021
9900 W. Innovation Dr.
Suite 250
Wawautosa, WI 53226
Suite 250
Wawautosa, WI 53226
Changed: 03/22/2021
Mailing Address
Changed: 07/07/2021
191 ROSA PARKS ST
12TH FLOOR
CINCINNATI, OH 45202 UN
12TH FLOOR
CINCINNATI, OH 45202 UN
Changed: 07/07/2021
Registered Agent Name & Address
NONE
Registered Agent Revoked: 07/07/2021
Registered Agent Revoked: 07/07/2021
Officer/Director Detail
Name & Address
Title President, Treasurer, CFO, Director
Kalista, Sergiusz
Title Secretary
Benish, Susan
Title Assistant Secretary
Max, Kirsten M
Title President, Treasurer, CFO, Director
Kalista, Sergiusz
9900 Innovation Drive
Milwaukee County Research Park
Wauwatosa, WI 53226
Milwaukee County Research Park
Wauwatosa, WI 53226
Title Secretary
Benish, Susan
7760 France Ave
Suite 250
Bloomington, MN 55435
Suite 250
Bloomington, MN 55435
Title Assistant Secretary
Max, Kirsten M
191 Rosa Parks St.
12th Floor
Cincinnati, OH 45202
12th Floor
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2019 | 02/20/2019 |
2020 | 03/03/2020 |
2021 | 03/22/2021 |
Document Images