Search icon

GENERAL MOTORS ACCEPTANCE CORPORATION

Company Details

Name: GENERAL MOTORS ACCEPTANCE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1997 (28 years ago)
Authority Date: 18 Apr 1997 (28 years ago)
Last Annual Report: 05 Feb 2008 (17 years ago)
Organization Number: 0431705
Principal Office: 200 RENAISSANCE CENTER, MAIL CODE 482-B09-C24, DETROIT, MI 48265
Place of Formation: DELAWARE

Director

Name Role
G Richard Wagoner, Jr. Director
J Ezra Merkin Director
Frank W Bruno Director
T K Duggan Director
Douglas A Hirsch Director
Mark A Neporent Director
Robert W Scully Director
Frederick A Henderson Director
Walter G Borst Director
Michael Klein Director

Secretary

Name Role
Cathy L Quenneville Secretary

CEO

Name Role
Eric A Feldstein CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
William F. Muir President

Vice President

Name Role
Sanjiv Khattri Vice President

Former Company Names

Name Action
GMAC FINANCIAL SERVICES CORPORATION Old Name

Assumed Names

Name Status Expiration Date
GMAC Inactive 2009-04-12
GMAC FINANCIAL SERVICES CORPORATION Inactive 2008-07-15
GMAC FINANCIAL SERVICES Inactive 2008-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2008-06-26
Annual Report 2008-02-05
Annual Report 2007-04-03
Certificate of Withdrawal of Assumed Name 2007-03-23
Certificate of Withdrawal of Assumed Name 2007-02-07
Certificate of Withdrawal of Assumed Name 2006-08-09
Annual Report 2006-02-01
Articles of Correction 2005-04-07
Annual Report 2005-02-18
Annual Report 2003-10-02

Sources: Kentucky Secretary of State