Heller First Capital, LLC Overview
Heller First Capital, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas and is no longer active. This corporate entity was filed approximately thirty-two years ago on Friday, November 6, 1992 , according to public records filed with Texas Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Heller First Capital, LLC
Name | |
---|---|
Alec G. Burger 22 |
President
Director
|
Bruce J. Nelson 13 |
President
Director
|
Suzanne R. Sartori 4 |
Treasurer
Director
Vice President
|
Robert E. Pfeiffer 57 |
Director
|
Michael G. Rowan 28 |
Director
|
Kevin L. Korsh 19 |
Secretary
|
David Sierminski 1 |
Vice President
|
Mary P. Verbanaz 1 |
Vice President
|
Donna Fiammetta 248 |
Vice President Taxes
Vp-Taxes
|
Jeffrey L. Hyde 221 |
Vp-Taxes
|
Lucy Rodriguez 25 |
Assistant Secretary
|
Mary K. Padfield 1 |
Assistant Secretary
|
John Amato 248 |
T-State Taxes
|
Companies for Heller First Capital, LLC
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
General Electric Capital Corporation |
Inactive
|
1943 |
3
|
Manager
|
General Electric Capital Corp |
Inactive
|
Member
|
Known Addresses for Heller First Capital, LLC
Corporate Filings for Heller First Capital, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 9335606 |
Date Filed: | Friday, November 6, 1992 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M12000006732 |
Date Filed: | Tuesday, December 4, 2012 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201233910121 |
Date Filed: | Tuesday, December 4, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6230-1997 |
Date Filed: | Tuesday, March 25, 1997 |
Date Expired: | Tuesday, February 17, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/6/1992 | Application For Certificate Of Authority | ||
2/14/1995 | Tax Forfeiture | ||
8/1/1995 | Forfeited In Error (Taxes) | ||
5/18/1996 | Change Of Registered Agent/Office | ||
3/25/1997 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
2/21/1998 | Annual List | ||
3/3/1999 | Annual List | ||
2/29/2000 | Annual List | ||
8/8/2000 | Change Of Registered Agent/Office | ||
8/8/2000 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 GXH | |
4/13/2001 | Annual List | ||
3/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/31/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/21/2007 | Annual List | ||
8/10/2007 | Amended List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
3/4/2008 | Amended List | ||
3/4/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/23/2009 | Annual List | ||
4/8/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/22/2011 | Annual List | ||
3/5/2012 | Annual List | ||
12/5/2012 | Amendment to Registration - Conversion or Merger | ||
12/31/2012 | Annual List | 2013-2014 | |
12/31/2012 | Application for Foreign Registration | ||
12/31/2012 | Convert In | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
2/12/2014 | Annual List | 2014/2015 | |
12/31/2014 | Termination of Foreign Entity | ||
2/3/2015 | Merge Out | GECC LEGAL DEPARTMENT901 MAIN AVENUE, 4TH FLNORWALK CT 06851 |
Sources
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Heller First Capital, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Heller First Capital, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected