Search icon

GENERAL MOTORS ACCEPTANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MOTORS ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1997 (28 years ago)
Date of dissolution: 11 Jan 2011
Entity Number: 2142075
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 200 RENAISSANCE CENTER, MC 482 B12 C82, DETROIT, MI, United States, 48265
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALVARO G DE MOLINA Chief Executive Officer 200 RENAISSANCE CENTER, DETROIT, MI, United States, 48265

History

Start date End date Type Value
2003-05-06 2009-04-24 Address 200 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Chief Executive Officer)
2002-05-14 2009-04-24 Address 200 RENAISSANCE CENTER, MC 482 B12 C82, DETROIT, MI, 48265, USA (Type of address: Principal Executive Office)
2002-05-14 2003-05-06 Address 200 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Chief Executive Officer)
1999-11-09 2002-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-07 2002-05-14 Address 3044 WEST GRAND BLVD., DETROIT, MI, 48202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110111000748 2011-01-11 CERTIFICATE OF TERMINATION 2011-01-11
090424002612 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070420002583 2007-04-20 BIENNIAL STATEMENT 2007-05-01
050711002876 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030506002093 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State