- Home >
- U.S. >
- Georgia >
- Alpharetta
Ge Mobile Interim Solutions, LLC
Active Alpharetta, GA
(888)367-4327
Ge Mobile Interim Solutions, LLC Overview
Ge Mobile Interim Solutions, LLC filed as a Foreign Limited Liability in the State of Florida on Wednesday, July 2, 2003 and is approximately twenty-one years old, according to public records filed with Florida 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 Mobile Interim Solutions, LLC
Network Visualizer
Advertisements
Key People
Who own Ge Mobile Interim Solutions, LLC
Name | |
---|---|
Terry A. Andrues |
President
|
Bradley Trotter 24 |
Manager
Cm
|
Nicholas A. Poan 15 |
Manager
Cm
|
Christopher J. Joyce 8 |
Manager
Cm
|
James J. Ambrose 4 |
Manager
Member
|
Sundeep Ruia 1 |
Manager
Member
|
Mark C. Schanen 1 |
Manager
|
Tom Gaston |
Manager
Cm
|
Steve Dankert |
Manager
|
Girish Parekh |
Manager
|
Peter J. Arambratzis |
Manager
|
Bengt Hagstrom |
Manager
Member
Cm
|
Robert Polisky |
Manager
|
Todd Skulte |
Manager
Member
|
Thomas J. Bruce |
Manager
Cm
|
Beng Hagstrom |
Manager
|
Yvonne J. Miller 21 |
Treasurer
Secretary
|
Deneen Sanders 3 |
Treasurer
Secretary
|
Victoria Vron 69 |
Secretary
Vice President
|
Joseph E. Rousseau 5 |
Member
|
Ben Turner |
Member
|
Gregory Hong |
Vice President
|
George A. Newcomb 9 |
Assistant Sec.
|
Showing 8 records out of 23
Companies for Ge Mobile Interim Solutions, LLC
Ge Mobile Interim Solutions, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ge Capital US Holdings, Inc. |
Active
|
2015 |
1
|
Member
|
General Electric Capital Corporation |
Inactive
|
1943 |
Manager
|
Known Addresses for Ge Mobile Interim Solutions, LLC
500 W Monroe St
Chicago, IL 60661
1900 S State College Blvd
Anaheim, CA 92806
4 Park Plz
Irvine, CA 92614
901 Main Ave
Norwalk, CT 06851
2325 Lakeview Pkwy
Alpharetta, GA 30009
20225 Water Tower Blvd
Brookfield, WI 53045
1940 N Glassell St
Orange, CA 92865
3200 N Grandview Blvd
Waukesha, WI 53188
9900 W Innovation Dr
Wauwatosa, WI 53226
401 Park Ave
Irvine, CA 92614
Corporate Filings for Ge Mobile Interim Solutions, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M03000002155 |
Date Filed: | Wednesday, July 2, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800220900 |
Date Filed: | Wednesday, July 2, 2003 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200319010097 |
Date Filed: | Wednesday, July 2, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC9714-2003 |
Date Filed: | Wednesday, July 2, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/2/2003 | Application for Foreign Registration | ||
7/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/1/2005 | Annual List | ||
7/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Annual List | ||
7/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/29/2010 | Annual List | ||
12/30/2010 | Amendment | ||
12/31/2010 | Public Information Report (PIR) | ||
9/26/2011 | Annual List | ||
6/22/2012 | Annual List | 12-13 | |
7/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
8/25/2014 | Annual List | ||
8/7/2015 | Annual List | ||
6/21/2016 | Annual List | ||
7/27/2016 | Merge In | FORWARD ADDRESS FOR SERVICE OF PROCESS:ATTN: YVONNE MILLERC/O GE CAPITAL901 MAIN AVENORWALK CT 06851 | |
6/9/2017 | Annual List | ||
5/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Ge Mobile Interim Solutions, LLC.
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 Mobile Interim Solutions, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
500 W Monroe St Chicago, IL 60661
1900 S State College Blvd Anaheim, CA 92806
4 Park Plz Irvine, CA 92614
901 Main Ave Norwalk, CT 06851
2325 Lakeview Pkwy Alpharetta, GA 30009
20225 Water Tower Blvd Brookfield, WI 53045
1940 N Glassell St Orange, CA 92865
3200 N Grandview Blvd Waukesha, WI 53188
9900 W Innovation Dr Wauwatosa, WI 53226
401 Park Ave Irvine, CA 92614
These addresses are known to be associated with Ge Mobile Interim Solutions, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records