GE Capital Commercial Inc.

Name: | GE Capital Commercial Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 24 Feb 1972 (53 years ago) |
Business ID: | 303149 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 901 Main Ave.Norwalk, CT 0685 |
Historical names: |
CITICORP LEASING, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Gregory D. Cameron | Director | 901 Main Ave., Norwalk, CT 0685 |
Name | Role | Address |
---|---|---|
Gregory D. Cameron | President | 901 Main Ave., Norwalk, CT 0685 |
Name | Role | Address |
---|---|---|
Ana M. Chadwick | Treasurer | 901 Main Ave., Norwalk, CT 0685 |
Name | Role | Address |
---|---|---|
Ana M. Chadwick | Vice President | 901 Main Ave., Norwalk, CT 0685 |
Name | Role | Address |
---|---|---|
Ana M. Chadwick | Chief Executive Officer | 901 Main Ave., Norwalk, CT 0685 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-04-14 | Withdrawal For GE Capital Commercial Inc. |
Annual Report | Filed | 2017-03-31 | Annual Report For GE Capital Commercial Inc. |
Annual Report | Filed | 2016-02-29 | Annual Report For GE Capital Commercial Inc. |
Annual Report | Filed | 2015-02-16 | Annual Report For GE Capital Commercial Inc. |
Annual Report | Filed | 2014-03-08 | Annual Report |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-03-23 | Annual Report |
Annual Report | Filed | 2011-03-07 | Annual Report |
Annual Report | Filed | 2010-03-04 | Annual Report |
Annual Report | Filed | 2009-02-23 | Annual Report |
This company hasn't received any reviews.
Date of last update: 25 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website