GENERAL MOTORS PRODUCT SERVICES, INC.

Name: | GENERAL MOTORS PRODUCT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1978 (47 years ago) |
Date of dissolution: | 15 Nov 2010 |
Entity Number: | 522996 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 RENAISSANCE CENTER, MC 482-C14-C66, DETROIT, MI, United States, 48265 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NOLAN JOYCE | Chief Executive Officer | 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-03 | 2009-04-17 | Address | 300 RENAISSANCE CENTER, MC48265300, DETROIT, MI, 48265, 3000, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2009-04-17 | Address | 300 RENAISSANCE CENTER, MC 480265300, DETROIT, MI, 48265, 3000, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2007-04-03 | Address | 300 GALLERIA OFFICENTRE, SUITE 200, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2007-04-03 | Address | 300 GALLERIA OFFICENTRE, STE 200, MC 480-300-216, SOUTHFIELD, MI, 48034, USA (Type of address: Principal Executive Office) |
1998-11-16 | 2000-11-20 | Address | 3044 WEST GRAND BLVD., DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171025116 | 2017-10-25 | ASSUMED NAME CORP INITIAL FILING | 2017-10-25 |
101115000367 | 2010-11-15 | CERTIFICATE OF TERMINATION | 2010-11-15 |
100319000737 | 2010-03-19 | CERTIFICATE OF AMENDMENT | 2010-03-19 |
090417002444 | 2009-04-17 | BIENNIAL STATEMENT | 2008-11-01 |
070403002932 | 2007-04-03 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State