Detail by Entity Name
Foreign Profit Corporation
GENERAL ELECTRIC COMPANY
Filing Information
800405
14-0689340
07/16/1912
NY
ACTIVE
AMENDMENT
06/25/1987
NONE
Principal Address
Changed: 01/14/2020
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Changed: 01/14/2020
Mailing Address
Changed: 05/01/2023
c/o Kirsten M. Max
191 Rosa Parks St.
Cincinnati, OH 45202
191 Rosa Parks St.
Cincinnati, OH 45202
Changed: 05/01/2023
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 08/25/2017
Address Changed: 08/25/2017
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/25/2017
Address Changed: 08/25/2017
Officer/Director Detail
Name & Address
Title CEO, CHAIRMAN, Director
Culp, H. Lawrence, Jr.
Title TREASURER
VanBelle, Jennifer C
Title SECRETARY
Holston, Michael
Title CFO
Dybeck Happe, Carolina
Title DIRECTOR
D'SOUZA , FRANCISCO
Title DIRECTOR
BAZIN, SEBASTIEN M
Title Director
Garden, Edward P.
Title Director
Horton, Thomas W
Title Director
Seidman, Leslie F.
Title Director
Rosput Reynolds, Paula
Title Director
Lesjak, Catherine
Title Other
Vron, Victoria
Title Director
Angel, Stephen F.
Title Director
Goren, Isabella D.
Title Director
McDew, Darren W., General (Ret,)
Title CEO, CHAIRMAN, Director
Culp, H. Lawrence, Jr.
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Title TREASURER
VanBelle, Jennifer C
901 Main Ave
Norwalk, CT 06851
Norwalk, CT 06851
Title SECRETARY
Holston, Michael
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Title CFO
Dybeck Happe, Carolina
5 NECCO STREET
BOSTON, MA 02210
BOSTON, MA 02210
Title DIRECTOR
D'SOUZA , FRANCISCO
500 FRANK W BURR BLVD.
TEANECK, NJ 07666
TEANECK, NJ 07666
Title DIRECTOR
BAZIN, SEBASTIEN M
82 RUE HENRI FARMNA
CS 20077
ISSY-LES-MOULINEAUX 92445 FR
CS 20077
ISSY-LES-MOULINEAUX 92445 FR
Title Director
Garden, Edward P.
5 Necco Street
Boston, MA 02210
Boston, MA 02210
Title Director
Horton, Thomas W
5 Necco Street
Boston, MA 02210
Boston, MA 02210
Title Director
Seidman, Leslie F.
5 Necco Street
Boston, MA 02210
Boston, MA 02210
Title Director
Rosput Reynolds, Paula
5 Necco Street
Boston, MA 02210
Boston, MA 02210
Title Director
Lesjak, Catherine
5 Necco Street
Boston, MA 02210
Boston, MA 02210
Title Other
Vron, Victoria
901 Main Ave
Norwalk, CT 06851
Norwalk, CT 06851
Title Director
Angel, Stephen F.
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Title Director
Goren, Isabella D.
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Title Director
McDew, Darren W., General (Ret,)
5 Necco STREET
Boston, MA 02210
Boston, MA 02210
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 04/29/2022 |
2023 | 05/01/2023 |
Document Images