Name | Role | Address |
---|---|---|
CATHY L QUENNEVILLE | SECRETARY | 200 RENAISSANCE CENTER DETROIT, MI 48265 USA |
Name | Role | Address |
---|---|---|
WWILLIAM F MUIR | PRESIDENT | 200 RENAISSANCE CENTER DETROIT, MI 48265- USA |
Name | Role | Address |
---|---|---|
BARBARA TAYLOR | ASSISTANT SECRETARY | 200 RENAISSANCE CENTER DETROIT, MI 48265 USA |
Name | Role | Address |
---|---|---|
MICHAEL A CARPENTER | DIRECTOR | 1177 AVE OF AMERICAS NEW YORK, NY 10036 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-01-26 | GMAC Financial Services Corporation | General Motors Acceptance Corporation |
Merged | 1999-01-26 | GENERAL MOTORS ACCEPTANCE CORPORATION on | General Motors Acceptance Corporation |
Number | Name | File Date |
---|---|---|
201287665630 | Annual Report | 2012-01-09 |
201179438830 | Application for Certificate of Withdrawal | 2011-06-03 |
201178504860 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174410750 | Annual Report | 2011-02-03 |
201060077500 | Annual Report | 2010-03-10 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State