Name: | International Automotive Components Group, North America Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 Sep 2008 (17 years ago) |
Business ID: | 938410 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 27777 Franklin Rd, Suite 2000Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
IWONA NIEC VILLAIRE | Director | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
DAVID J PRYSTASH | Director | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
IWONA NIEC VILLAIRE | Secretary | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
IWONA NIEC VILLAIRE | Vice President | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
John Kevin Graham | Vice President | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
DAVID J PRYSTASH | Chief Executive Officer | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
David Murray | Treasurer | 27777 Franklin Rd., Suite 2000, Southfield, MI 48034 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2022-11-07 | Withdrawal For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2022-04-15 | Annual Report For International Automotive Components Group, North America Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-15 | Annual Report For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2020-03-31 | Annual Report For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2018-04-02 | Annual Report For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For International Automotive Components Group, North America Inc. |
Annual Report | Filed | 2016-04-19 | Annual Report For International Automotive Components Group, North America Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State