GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC.

Main Information

Company Name GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198104-198
Company Status Merged
Domicile State Delaware
Creation Date 1981-04-06
Original Formation Date 1800-01-01
Inactive Date 1994-02-01
Report Due Date 1995-04-30
Renewal Date -
Years Due
1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent C T Corporation System

About Company

GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. operates as a Foreign For-Profit Corporation with business ID 86386.

GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. was formed on Monday 6th April 1981, so this company age is fourty-three years, one month and six days. This company status is currently merged .

Principal office address of GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. is 19000 MACARTHUR BLVD, IRVINE, CA, 92715, USA. This address coordinates are: 33° 40' 20" N , 117° 51' 44.6" W.

There are currently two company principals in GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC.. They are: president Paul J. Dart, secretary Cynthia L. Barajas. GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. had 1 other name: SHEARSON LEHMAN HUTTON MORTGAGE CORPORATION ().

This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more ge companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. data.

GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. on map

GPS Data: 33° 40' 20" N     117° 51' 44.6" W

Address

Principal Office Address: 19000 MACARTHUR BLVD, IRVINE, CA, 92715, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Paul J. Dart President 19000 MacArthur Blvd., IRVINE,, CA, 92715 - 0000, USA
View Paul J. Dart Full Report »
Cynthia L. Barajas Secretary 19000 Mac Arthur BV, NEWPORT BEACH, CA, USA
View Cynthia L. Barajas Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1981-04-06 1981-04-06 0000591968
Application for Amended Certificate of Authority 1988-04-20 1988-04-20 0000591969
Business Entity Report 1993-06-24 1993-06-24 0000591970
Application for Amended Certificate of Authority 1993-10-08 1993-10-08 0000591971
Articles of Merger 1994-02-01 1994-02-01 0001351148
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000591973

Previous Names

Name Filing Date Effective Date Filling Number
SHEARSON LEHMAN MORTGAGE CORPORATION 1988-04-20 1988-04-20 0000591969
SHEARSON LEHMAN HUTTON MORTGAGE CORPORATION 1993-10-08 1993-10-08 0000591971

Nearby Comanies

NameAddressStatus
BRINDERSON CORPORATION 19700 FAIRCHILD, IRVINE, CA, 92715, USA Withdrawn
INTERNATIONAL CORRESPONDENCE SCHOOLS, INC. 18400 VON KARMAN AVE, IRVINE, CA, 92715, USA Withdrawn
GLOBE LININGS INC 18952 MACARTHUR BLVD 420, IRVINE, CA, 92715, USA Revoked
GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. 19000 MACARTHUR BLVD, IRVINE, CA, 92715, USA Merged
DANIEL INTERNATIONAL CORPORATION 3333 Michelson Drive, 551M, IRVINE, CA, 92730, USA Withdrawn
FLUOR DANIEL CARIBBEAN, INC. 3333 Michelson Dr., 551M, IRVINE, CA, 92730, USA Withdrawn
JOJOS RESTAURANTS OF INDIANA INC 18831 Von Karman, Suite 400, IRVINE, CA, 92715, USA Merged
ACORN LEASING, INC. P.O. BOX 100, STANFORD, IN, 47469, USA Admin Dissolved
DAVID L. ROBERSON FINANCIAL & INSURANCE SERVICES, INCORPORAT 4199 Campus Dr., Suite 730, IRVINE, CA, 92612 - 2698, USA Revoked
BRER REFERRAL SERVICES LLC 18500 VON KARMAN AVENUE, SUITE 400, IRVINE, CA, 92612, USA Withdrawn

Similar Companies By Name

NameAddressStatus
GE APPLIANCES-BLOOMINGTON, LLC 301 NORTH CURRY PIKE, Bloomington, IN, 47404, USA Active
GE ASSET MANAGEMENT INCORPORATED 3003 SUMMER ST, STAMFORD, CT, 06905, USA Revoked
GE BETZ, INC. 4636 SOMERTON RD, TREVOSE, PA, 19053, USA Active
GE BRISKI LLC 549 Kennedy Avenue, Schererville, IN, 46375, USA Admin Dissolved
GE BUSINESS CAPITAL CORPORATION Expired
GE BUSINESS CAPITAL CORPORATION 201 MERRITT 7, NORWALK, CT, 06851, USA Withdrawn
GE BUSINESS FINANCIAL SERVICES INC. 201 MERRITT 7 --, NORWALK, CT, 06851, USA Active
GE BUSINESS FINANCIAL SERVICES INC. Expired
GE BUSINESS PRODUCTIVITY SOLUTIONS, INC. 3225 CUMBERLAND BLVD, STE 700, ATLANTA, GA, 30339, USA Revoked
GE CAPITAL CLAIMS SERVICES, INC. 3 Capital Drive, EDEN PRAIRIE, MN, 55344, USA Revoked

GE CAPITAL MORTGAGE SERVICES OF CALIFORNIA, INC. Reviews

Be the first to comment

0 comments