Ge Business Financial Services Inc. Overview
Ge Business Financial Services Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, May 5, 1987 and is approximately thirty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ge Business Financial Services Inc.
Network Visualizer
Advertisements
Key People
Who own Ge Business Financial Services Inc.
Name | |
---|---|
Daniel S. Henson 18 |
Chief Executive Officer
President
CEO
Secretary
|
Anthony Iannini 27 |
NonPres
President
|
Ana Chadwick 24 |
NonTreas
President
Treasurer
|
Greg Cameron 28 |
NonDir
Treasurer
Director
Vice President
|
Mark O'Leary 8 |
NonSec
Secretary
|
Jacqueline Taylor 25 |
Treasurer
Secretary
|
Krystina Hamilton 9 |
Treasurer
Secretary
|
Iliana Guillen 7 |
Treasurer
Secretary
|
Gary Carlin 2 |
Treasurer
|
Dina Magner 1 |
Treasurer
Secretary
|
Victoria Vron 69 |
Secretary
Vice President
|
Ann Jerge 33 |
Secretary
|
Gregory Cameron 20 |
Director
|
Ryan Doherty 19 |
Secretary
|
Gina Ciuccoli 10 |
Secretary
|
Eric R. Billings 10 |
Secretary
|
Preston Abbott 6 |
Secretary
|
Lulu Toney 1 |
Secretary
|
Schauenberg Trevor |
Secretary
|
Mark O. Leary |
Secretary
|
Jerry Valletta |
Executive Vp
|
James Koepke |
Executive Vp
|
John Vonlangen 4 |
Vice President
|
Karen Austin 2 |
Vice President
|
Kenneth D. Masiello |
Vice President
|
Nicholas A. Tenerilli |
Vice President
|
Donna Fiammetta 248 |
Vp-Taxes
|
Jeffrey L. Hyde 221 |
Vp-Taxes
|
Adam Kupferberg 18 |
Assistant Treasurer
|
John Amato 248 |
T-State Taxes
|
Showing 8 records out of 30
Other Companies for Ge Business Financial Services Inc.
Ge Business Financial Services Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hlt-Gardens of Bridgehampton, LLC |
Inactive
|
2010 |
1
|
Manager
|
Ge Franchise Finance Commercial LLC |
Inactive
|
2009 |
1
|
Member
|
Hlt-Millennium, LLC |
Inactive
|
2010 |
1
|
Governing Person
|
Known Addresses for Ge Business Financial Services Inc.
500 W Monroe St
Chicago, IL 60661
2 World Financial Ctr
New York, NY 10281
4804 Deer Lake Dr E
Jacksonville, FL 32246
10 Riverview Dr
Danbury, CT 06810
901 Main Ave
Norwalk, CT 06851
201 Merritt 7
Norwalk, CT 06851
201 Merritt 7 Attn General Counsel
Norwalk, CT 06851
201 Merritt 7 Corporate Park
Norwalk, CT 06851
Corporate Filings for Ge Business Financial Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P15767 |
Date Filed: | Monday, August 31, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 7282606 |
Date Filed: | Friday, May 8, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01586224 |
Date Filed: | Friday, May 8, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7170-1987 |
Date Filed: | Wednesday, September 16, 1987 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1168346 |
Date Filed: | Tuesday, May 5, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/5/1987 | Name History/Actual | Merrill Lynch Business Financial Services Inc. | |
5/8/1987 | Application For Certificate Of Authority | ||
9/16/1987 | Foreign Qualification | ||
5/1/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING MERRILL LYNCH BUSINESS BROKERAG AND VALUATION, INC. (A DELAWARE CORP. NOT QUALIFIED IN NEV.) INTO THIS CORP. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/16/1993 | Amendment | REINSTATED - REVOKED 6/1/90 TCH | |
7/19/1995 | Change Of Registered Agent/Office | ||
8/1/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 ALH | |
7/14/1997 | Change Of Registered Agent/Office | ||
6/19/1998 | Annual List | ||
11/10/1999 | Amendment | REINSTATED-REVOKED 6-1-99 EJF | |
8/23/2000 | Annual List | ||
10/11/2001 | Annual List | ||
11/8/2002 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/8/2006 | Annual List | ||
9/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
9/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/27/2008 | Amendment | ||
3/27/2008 | Registered Agent Change | ||
3/31/2008 | Application for Amended Certificate of Authority | ||
3/31/2008 | Change of Registered Agent/Office | ||
6/12/2008 | Name History/Actual | Ge Business Financial Services Inc. | |
9/29/2009 | Annual List | ||
11/12/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/3/2011 | Annual List | ||
8/14/2012 | Annual List | ||
7/15/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
9/29/2014 | Annual List | ||
9/25/2015 | Annual List | ||
5/9/2016 | Amended List | ||
9/13/2016 | Annual List | ||
9/5/2018 | Annual List | ||
9/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/16/2021 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ge Business Financial Services Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ge Business Financial Services Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
500 W Monroe St Chicago, IL 60661
2 World Financial Ctr New York, NY 10281
4804 Deer Lake Dr E Jacksonville, FL 32246
10 Riverview Dr Danbury, CT 06810
901 Main Ave Norwalk, CT 06851
201 Merritt 7 Norwalk, CT 06851
201 Merritt 7 Attn General Counsel Norwalk, CT 06851
201 Merritt 7 Corporate Park Norwalk, CT 06851
These addresses are known to be associated with Ge Business Financial Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records