Search icon

GMAC Securities Corporation

Company Details

Name: GMAC Securities Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 09 Apr 1998 (27 years ago)
Date of Dissolution: 07 May 2009 (16 years ago)
Date of Status Change: 07 May 2009 (16 years ago)
Identification Number: 000100078
Place of Formation: DELAWARE
Principal Address: 300 GALLERIA OFFICENTRE, SOUTHFIELD, MI, 48034, USA
Mailing Address: 300 GALLERIA OFFICE SUITE 200, SOUTHFIELD, MI, 48034, USA
Purpose: A CORPORATION OFFERING SHARES OF PARTICIPATING STOCK TO INVESTORS OF AUTOMOBILE DEALER REINSURANCE COMPANIES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
LYNN K BELECKI TREASURER 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

SECRETARY

Name Role Address
CATHY L QUENNEVILLE SECRETARY 200 RENAISSANCE CENTER DETROIT, MI 48265 USA

VICE PRESIDENT

Name Role Address
BRIAN J FELDMAN VICE PRESIDENT 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

PRESIDENT

Name Role Address
KURT S HALSEY PRESIDENT 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034- USA

ASSISTANT SECRETARY

Name Role Address
ROBERT L DONNAY ASSISTANT SECRETARY 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

DIRECTOR

Name Role Address
DEBORAH M PFLIEGEL DIRECTOR 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA
THOMAS D CALLAHAN DIRECTOR 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA
GROVER M EDIE DIRECTOR 300 GALLERIA OFFICENTRE SOUTHFIELD, MI 48034 USA

Filings

Number Name File Date
200945648390 Application for Certificate of Withdrawal 2009-05-07
200942499580 Annual Report 2009-02-20
200838323540 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806042910 Annual Report 2008-01-24

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State