Search icon

GENERAL MOTORS PRODUCT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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
NOLAN JOYCE Chief Executive Officer 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State