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
901 Main Avenue
Norwalk, CT 06851

Changed: 05/27/2020
Mailing Address
901 MAIN AVENUE
NORWALK, CT 06851

Changed: 12/15/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/15/2020
Officer/Director Detail Name & Address

Title VP

Chang, Josephine
901 Main Avenue
Norwalk, CT 06851

Title VP

VonLangen, John
901 Main Avenue
Norwalk, CT 06851

Title Assistant Secretary

Taylor, Jacqueline
901 Main Avenue
Norwalk, CT 06851

Title Assistant Secretary

Hamilton, Krystina
901 Main Avenue
Norwalk, CT 06851

Title VP

Carter, Derek
901 Main Avenue
Norwalk, CT 06851

Title VP

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title Secretary

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title Treasurer

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Title President

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Title Director

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Annual Reports
Report YearFiled Date
2018 04/19/2018
2019 03/21/2019
2020 05/27/2020

Document Images
12/15/2020 -- WITHDRAWAL View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- Name Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Name Change View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format