- Home >
- U.S. >
- Connecticut >
- Stamford
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
General Electric Credit Equities, Inc.
Active Stamford, CT
General Electric Credit Equities, Inc. Overview
General Electric Credit Equities, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, February 20, 2009 and is approximately fifteen years old, according to public records filed with Nevada Secretary 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
General Electric Credit Equities, Inc.
Network Visualizer
Advertisements
Key People
Who own General Electric Credit Equities, Inc.
Name | |
---|---|
Ana Chadwick 24 |
NonPres
NonTreas
President
Treasurer
|
Victoria Vron 69 |
NonSec
Secretary
Vice President
|
Mark M. Ortiz 9 |
NonDir
Director
Vice President
|
Robert E. Pfeiffer 57 |
President
Director
|
Greg Cameron 28 |
President
|
Michael G. Rowan 28 |
President
Director
Secretary
|
Bradley Trotter 24 |
President
Director
Secretary
|
Christina Lynn Selby 11 |
President
Director
NonDir
NonPres
|
Jacqueline Taylor 25 |
Treasurer
Secretary
|
Stewart Koenigsberg 24 |
Treasurer
|
Stephen Beauchamp 12 |
Treasurer
|
Krystina Hamilton 9 |
Treasurer
Secretary
|
Marianito Jose Lesaca Ereso 6 |
Treasurer
NonTreas
|
Gregory Russo 4 |
Treasurer
|
Timothy P. Lane 3 |
Treasurer
|
Narianito Ereso |
Treasurer
|
Lucy Rodriguez 25 |
Secretary
Assistant Sec.
|
Nora D. Ryan 24 |
Secretary
|
Alec G. Burger 22 |
Director
Vice President
|
Yvonne J. Miller 21 |
Secretary
|
Kevin L. Korsh 19 |
Secretary
|
Aimee Knoller 18 |
Secretary
|
Mark D. Kaplow 15 |
Secretary
|
Sharon Colihan 11 |
Secretary
|
Jacqueline Zarate 8 |
Secretary
NonSec
|
Anna Urquiza 3 |
Secretary
Vice President
|
Pfeiffer E. Robert |
Director
|
Daniel Earle 13 |
Vice President
|
Bruce D. Wheeless 9 |
Vice President
|
Annie Bortolot 8 |
Vice President
|
Neil J. Sullivan 8 |
Vice President
|
Jayne Day 8 |
Vice President
|
Randy Hendricks 7 |
Vice President
|
M. Joe Elsener 6 |
Vice President
|
Robert E. Nowicki 5 |
Vice President
|
Michael Hudspeth 5 |
Vice President
|
Ty Albright 5 |
Vice President
|
Jerry Tonn 5 |
Vice President
|
Mark H. Brock 2 |
Vice President
|
Matthew L. Weidner 2 |
Vice President
|
Nancy Ferguson 2 |
Vice President
|
Timothy L. Campbell 1 |
Vice President
|
Donna Fiammetta 248 |
Vp-Taxes
|
Jeffrey L. Hyde 221 |
Vp-Taxes
|
Cindy Bell 9 |
Assistant Sec.
|
Joseph Manasseri 3 |
Attesting Secretary
|
Karen M. Lieberman 3 |
Attesting Secretary
|
Donna Rammetta 2 |
Vp Taxes
|
John O'Meara |
Attesting Secretary
|
John Amato 248 |
T-State Taxes
|
Showing 8 records out of 50
Other Companies for General Electric Credit Equities, Inc.
General Electric Credit Equities, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Echelon Acquisition Company, LLC |
Inactive
|
2009 |
1
|
Manager
|
Fair Oak, LLC |
Inactive
|
1998 |
1
|
Manager
|
Wells Fargo Commercial Distribution Finance, LLC |
Inactive
|
2015 |
1
|
Member
|
Path Air, LLC |
Inactive
|
2013 |
1
|
Member
|
Known Addresses for General Electric Credit Equities, Inc.
Corporate Filings for General Electric Credit Equities, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P11510 |
Date Filed: | Monday, September 22, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 8808806 |
Date Filed: | Friday, July 12, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01680499 |
Date Filed: | Friday, February 1, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0089332009-7 |
Date Filed: | Friday, February 20, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/12/1991 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/20/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 500 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500.00 | |
2/20/2009 | Miscellaneous | Certificate of Good Standing from the home state dated 02/19/09 | |
3/11/2009 | Initial List | ILO | |
12/31/2009 | Public Information Report (PIR) | ||
4/8/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/7/2011 | Annual List | ||
2/8/2012 | Annual List | ||
2/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
1/17/2014 | Annual List | ||
2/20/2015 | Annual List | ||
2/9/2016 | Annual List | 16-17 | |
1/16/2017 | Annual List | ||
12/28/2017 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
11/20/2020 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for General Electric Credit Equities, 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 General Electric Credit Equities, 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
5
Known Addresses
292 Long Ridge Rd Stamford, CT 06902
500 W Monroe St Chicago, IL 60661
120 Long Ridge Rd Stamford, CT 06902
11601 Wilshire Blvd Los Angeles, CA 90025
901 Main Ave Norwalk, CT 06851
These addresses are known to be associated with General Electric Credit Equities, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records