Name: | GE CAPITAL HEALTH CARE FINANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Mar 1983 (42 years ago) |
Business ID: | 643279 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 44 OLD RIDGEBURYDANBURY, CT 6810 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS F FANELLI | Director | 44 OLD RIDGEBURY RD, DANBURY, CT 6810 |
CHRISTOPHER JACOBS | Director | 44 OLD RIDGEBURY RD, DANBURY, CT 6810 |
PAUL T BOSSIDY | Director | 44 OLD RIDGEBURY RD, DANBURY, CT 6804 |
Name | Role | Address |
---|---|---|
THOMAS F FANELLI | Vice President | 44 OLD RIDGEBURY RD, DANBURY, CT 6810 |
Name | Role | Address |
---|---|---|
CHRISTOPHER JACOBS | Treasurer | 44 OLD RIDGEBURY RD, DANBURY, CT 6810 |
Name | Role | Address |
---|---|---|
JOANNE L MANTHA | Secretary | 3400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN 99999 |
Name | Role | Address |
---|---|---|
PAUL T BOSSIDY | President | 44 OLD RIDGEBURY RD, DANBURY, CT 6804 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-23 | Annual Report |
Amendment Form | Filed | 2002-05-23 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-05-08 | Amendment |
Annual Report | Filed | 2000-05-08 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State