Name: | GENERAL MOTORS ACCEPTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Nov 1945 (79 years ago) |
Branch of: | GENERAL MOTORS ACCEPTANCE CORPORATION, NEW YORK (Company Number 3265752) |
Business ID: | 304405 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 767 FIFTH AVENEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
JOHN D FINNEGAN | Director | 3044 W GRAND BLVD, DETROIT, MI 48202 |
Name | Role | Address |
---|---|---|
JOHN D FINNEGAN | President | 3044 W GRAND BLVD, DETROIT, MI 48202 |
Name | Role | Address |
---|---|---|
SUSAN G. HAUSEMAN | Treasurer | 3044 WEST GRAND BOULEVARD, DETROIT, MI 48202 |
Name | Role | Address |
---|---|---|
CATHY L QUENNEVILLE | Secretary | 3044 W GRAND BLVD, DETROIT, MI 48202 |
Name | Role | Address |
---|---|---|
JACK R BARRETT JR | Vice President | P.O. BOX 567, YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-11-15 | Merger |
Annual Report | Filed | 1999-07-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-16 | Annual Report |
Amendment Form | Filed | 1997-10-15 | Amendment |
Annual Report | Filed | 1997-10-15 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-22 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State