Name: | GECC CREDIT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Oct 1971 (53 years ago) |
Business ID: | 523979 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 260 LONG RIDGE ROADSTAMFORD, CT 6927 |
Name | Role | Address |
---|---|---|
DAVID D EKEDAHL | President | 1600 SUMMER STREET, , CT |
Name | Role | Address |
---|---|---|
JEFFREY L DODGE | Vice President | 1600 SUMMER STREET, , CT |
Name | Role | Address |
---|---|---|
RAYMOND C NIED | Director | 1600 SUMMER STREET, , CT |
GARY J MASSO | Director | 1600 SUMMER STREET, , CT |
STEPHEN P JOYCE | Director | 1600 SUMMER STREET, , CT |
Name | Role | Address |
---|---|---|
STEPHEN AMBROSE JR | Secretary | 1600 SUMMER STREET, , CT |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1993-03-08 | Amendment |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1988-04-01 | Annual Report |
Amendment Form | Filed | 1985-07-25 | Amendment |
See File | Filed | 1983-04-18 | See File |
Name Reservation Form | Filed | 1971-10-25 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State