Detail by Entity Name
Foreign Profit Corporation
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION
Filing Information
858078
91-1219984
10/11/1983
DE
INACTIVE
WITHDRAWAL
12/15/2020
NONE
Principal Address
Changed: 05/27/2020
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Changed: 05/27/2020
Mailing Address
Changed: 12/15/2020
901 MAIN AVENUE
NORWALK, CT 06851
NORWALK, CT 06851
Changed: 12/15/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/15/2020
Registered Agent Revoked: 12/15/2020
Officer/Director Detail
Name & Address
Title VP
Chang, Josephine
Title VP
VonLangen, John
Title Assistant Secretary
Taylor, Jacqueline
Title Assistant Secretary
Hamilton, Krystina
Title VP
Carter, Derek
Title VP
Vron, Victoria
Title Secretary
Vron, Victoria
Title Treasurer
Chadwick, Ana
Title President
Chadwick, Ana
Title Director
Chadwick, Ana
Title VP
Chang, Josephine
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title VP
VonLangen, John
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title Assistant Secretary
Taylor, Jacqueline
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title Assistant Secretary
Hamilton, Krystina
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title VP
Carter, Derek
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title VP
Vron, Victoria
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title Secretary
Vron, Victoria
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title Treasurer
Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title President
Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Title Director
Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851
Norwalk, CT 06851
Annual Reports
Report Year | Filed Date |
2018 | 04/19/2018 |
2019 | 03/21/2019 |
2020 | 05/27/2020 |
Document Images