Name: | GE Steam Power, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Mar 2000 (25 years ago) |
Business ID: | 693799 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 600 Galleria Parkway, Suite 1800Atlanta, GA 30339 |
Historical names: |
ALSTOM POWER INC |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MARC DEVEREAUX | President | 600 Galleria Parkway, Suite 1800, Windsor, GA 30339-5990 |
Name | Role | Address |
---|---|---|
KRISTOPHER MAY | Treasurer | 600 Galleria Parkway, Suite 1800, ATLANTA, GA 30339-5990 |
Name | Role | Address |
---|---|---|
CONOR BEGLEY | Director | 600 Galleria Parkway, Suite 1800, Atlanta, GA 30339-5990 |
Name | Role | Address |
---|---|---|
Brittany Owens | Secretary | 58 Charles Street, Cambridge, MA 02141 |
Name | Role | Address |
---|---|---|
Jennifer Jaekle | Assistant Secretary | 58 Charles Street, Cambridge, MA 02141 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-11 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2024-04-11 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2023-04-13 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2022-04-11 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2021-04-12 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2020-03-24 | Annual Report For GE Steam Power, Inc. |
Annual Report | Filed | 2019-04-03 | Annual Report For GE Steam Power, Inc. |
Amendment Form | Filed | 2019-02-01 | Amendment For ALSTOM POWER INC |
Annual Report | Filed | 2018-03-22 | Annual Report For ALSTOM POWER INC |
Annual Report | Filed | 2017-04-06 | Annual Report For ALSTOM POWER INC |
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website