Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL ELECTRIC COMPANY

Filing Information
800405 14-0689340 07/16/1912 NY ACTIVE AMENDMENT 06/25/1987 NONE
Principal Address
5 Necco STREET
Boston, MA 02210

Changed: 01/14/2020
Mailing Address
c/o Kirsten M. Max
191 Rosa Parks St.
Cincinnati, OH 45202

Changed: 05/01/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
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.
5 Necco STREET
Boston, MA 02210

Title TREASURER

VanBelle, Jennifer C
901 Main Ave
Norwalk, CT 06851

Title SECRETARY

Holston, Michael
5 Necco STREET
Boston, MA 02210

Title CFO

Dybeck Happe, Carolina
5 NECCO STREET
BOSTON, MA 02210

Title DIRECTOR

D'SOUZA , FRANCISCO
500 FRANK W BURR BLVD.
TEANECK, NJ 07666

Title DIRECTOR

BAZIN, SEBASTIEN M
82 RUE HENRI FARMNA
CS 20077
ISSY-LES-MOULINEAUX 92445 FR

Title Director

Garden, Edward P.
5 Necco Street
Boston, MA 02210

Title Director

Horton, Thomas W
5 Necco Street
Boston, MA 02210

Title Director

Seidman, Leslie F.
5 Necco Street
Boston, MA 02210

Title Director

Rosput Reynolds, Paula
5 Necco Street
Boston, MA 02210

Title Director

Lesjak, Catherine
5 Necco Street
Boston, MA 02210

Title Other

Vron, Victoria
901 Main Ave
Norwalk, CT 06851

Title Director

Angel, Stephen F.
5 Necco STREET
Boston, MA 02210

Title Director

Goren, Isabella D.
5 Necco STREET
Boston, MA 02210

Title Director

McDew, Darren W., General (Ret,)
5 Necco STREET
Boston, MA 02210

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/29/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
05/03/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format