Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GE CAPITAL REALTY GROUP, INC.

Filing Information
F92000000371 06-1345099 11/16/1992 TX INACTIVE WITHDRAWAL 10/20/2020 NONE
Principal Address
901 Main Avenue
Norwalk, CT 06851

Changed: 05/28/2020
Mailing Address
901 MAIN AVENUE
NORWALK, CT 06851

Changed: 10/20/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 10/20/2020
Officer/Director Detail Name & Address

Title VP

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title Assistant Secretary

Taylor, Jacqueline
901 Main Avenue
Norwalk, CT 06851

Title VP

Ortiz, Mark
901 Main Avenue
Norwalk, CT 06851

Title Assistant Secretary

Hamilton, Krystina
901 Main Avenue
Norwalk, CT 06851

Title CFO

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Title VP

Carter, Derek
901 Main Avenue
Norwalk, CT 06851

Title VP

Bortolot, Anne M.
901 Main Avenue
Norwalk, CT 06851

Title Treasurer

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Title Secretary

Vron, Victoria
901 Main Avenue
Norwalk, CT 06851

Title Director

Ortiz, Mark
901 Main Avenue
Norwalk, CT 06851

Title President

Chadwick, Ana
901 Main Avenue
Norwalk, CT 06851

Annual Reports
Report YearFiled Date
2018 04/19/2018
2019 03/22/2019
2020 05/28/2020