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: 05/01/2024
1 Neumann Way
Evendale, OH 45215
Evendale, OH 45215
Changed: 05/01/2024
Mailing Address
Changed: 05/01/2024
1 Neumann Way
c/o Kirsten M. Max
Evendale, OH 45215
c/o Kirsten M. Max
Evendale, OH 45215
Changed: 05/01/2024
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
Giglietti, Robert M
Title SECRETARY
Phillips, Jake
Title CFO
Ghai, Rahul
Title DIRECTOR
Billson, Margaret
Title DIRECTOR
BAZIN, SEBASTIEN M
Title Director
Garden, Edward P.
Title Director
Horton, Thomas W
Title Director
Enders, Thomas
Title Director
Lesjak, Catherine
Title Other
Max, Kirsten M
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.
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title TREASURER
Giglietti, Robert M
901 Main Ave
Norwalk, CT 06851
Norwalk, CT 06851
Title SECRETARY
Phillips, Jake
1 Neumann Way
Evendale, OH 45215
Evendale, OH 45215
Title CFO
Ghai, Rahul
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title DIRECTOR
Billson, Margaret
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title DIRECTOR
BAZIN, SEBASTIEN M
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
Garden, Edward P.
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
Horton, Thomas W
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
Enders, Thomas
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
Lesjak, Catherine
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Other
Max, Kirsten M
1 Neumann Way
c/o Kirsten M. Max
Evendale, OH 45215
c/o Kirsten M. Max
Evendale, OH 45215
Title Director
Angel, Stephen F.
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
Goren, Isabella D.
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Title Director
McDew, Darren W., General (Ret,)
One Financial Center, Suite 3700
Boston, MA 02111
Boston, MA 02111
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/01/2023 |
2024 | 05/01/2024 |
Document Images