Semperian, Inc. Overview
Semperian, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, March 18, 2002 and is approximately twenty-two years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Semperian, Inc.
Network Visualizer
Advertisements
Key People
Who own Semperian, Inc.
Name | |
---|---|
Barbara J. Stokel 5 |
Chairman
Director
Bd Directors
Board of Dir
Ch-Bd Dir
|
William F. Muir 11 |
Board of Directors
Director
Board of Dir
|
Lee G. McCarty 2 |
Board of Directors
President
Director
Executive Vp
Vice President
Board of Dir
Executive Vice Presi
|
William C. Ploog 2 |
Board of Directors
Director
Executive Vp
Vice President
Board of Dir
Executive Vice Presi
|
Evan Noulas 1 |
Board of Directors
President
CEO
Director
Board of Dir
|
Gregory A. Kruszewski 1 |
Board of Directors
Director
Board of Dir
Chief Financial Officer
Executive Vice Presi
|
Steven J. Walters 2 |
President
Director
Board of Dir
|
Wendy A. Dempsey 1 |
President
Executive Vice Presi
|
Jerome B. Van Orman 9 |
CFO
Treasurer
Director
Board of Dir
Chief Financial Officer
|
Karen Sabatowski 3 |
Treasurer
Chief Financial Officer
|
Greg Kruszewski 2 |
Treasurer
|
Daniel P. Lincoln |
Treasurer
Assistant Treasurer
|
Cathy L. Quenneville 58 |
Secretary
|
John E. Gibson 11 |
Director
Board of Dir
Ch-Bd Dir
|
Mark E. Newman 7 |
Director
Board of Dir
|
Walter Maeder 2 |
Director
Board of Dir
|
Ryan J. Rettmann 1 |
Secretary
|
Robert C. Dann 1 |
Director
Board of Dir
|
Melissa B. Jacobsen 1 |
Secretary
|
Donald J. Rice |
Director
Board of Dir
|
Roth Jeanne M |
Secretary
|
Lawrence J. Fallon |
Director
Senior Vp
Assistant General Co
Asst General Counsel
Board of Dir
Assistant Gc
|
O'Connor Michael 2 |
Executive Vp
|
Susan W. Selke |
Executive Vp
Executive Vice Presi
|
John M. Lorenz |
Senior Vp
Executive Vice Presi
Senior Vice Presiden
|
Robert A. Harms 1 |
Vice President
Senior Vice Presiden
|
Rodney D. Green |
Vice President
|
Frank V. Ottis |
Vice President
|
Linda J. Sebring |
Vice President
|
Stephen J. Sinak |
Vice President
|
Leslie A. Smartt |
Vice President
|
Troy L. Moore |
Vice President
|
Cynthia D. Scoble |
Controller
|
James Aretakis 31 |
Assistant Treasurer
Chief Tax Officer
Chief Tax Off
|
Barbara Taylor 27 |
Assistant Sec.
Assistant Secretary
|
William J. Marx 26 |
Assistant Treasurer
|
Donna M. Dicicco 20 |
Assistant Sec.
Assistant Secretary
|
Jay M. Frucci 19 |
Chief Tax Officer
Chief Tax Off
|
Robert Noack 19 |
Assistant Secretary
|
Mary French 17 |
Assistant Secretary
|
Robert D. Juszkowski 16 |
Assistant Secretary
|
Jeffrey S. Katz 15 |
Assistant Treasurer
|
Justine M. Lantgios 12 |
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
Linda L. Rosten 11 |
Assistant Secretary
|
Michael B. Wendt 10 |
Assistant Treasurer
|
Frucci Jay M 5 |
Chief Tax Officer
|
Paula Trevis Young 5 |
Assistant Secretary
|
Brian J. Pesola 5 |
Assistant Treasurer
|
Katz Jeffrey S 4 |
Assistant Treasurer
|
Daniels Joyce M 4 |
Assistant Secretary
|
Brass Margaret Ann 3 |
Assistant Secretary
|
Thomas J. Buiteweg 3 |
General Counsel
|
Steven R. Bower 2 |
Executive Vice Presi
|
Kevin R. Wrate 2 |
Executive Vice Presi
|
Renee M. Otjen 2 |
Executive Vice Presi
|
Matthew B. Arnold 1 |
Senior Vice Presiden
|
Stephen B. Gambrel 1 |
Senior Vice Presiden
|
Jeanne M. Roth 1 |
General Counsel
|
Eric M. Gerdes |
Executive Vice Presi
|
Deborah A. Affinito |
Assistant Treasurer
|
Jim Bates |
Assistant Treasurer
|
Sharon Bolstad |
Assistant Treasurer
|
Eugene Bynum |
Assistant Treasurer
|
Laureen M. Daskalakis |
Assistant Treasurer
|
Dorita Dawson |
Assistant Treasurer
|
Melvin R. Dawson |
Chief Information of
|
Bruce P. Farrar |
Assistant Treasurer
|
Dedrick L. Flowers |
Assistant Treasurer
|
Sherri L. Goodman |
Executive Vice Presi
|
Sherry L. Haig |
Assistant Treasurer
|
Keith D. Hamilton |
Senior Vice Presiden
|
James Harris |
Assistant Treasurer
|
Annette Henderson |
Assistant Treasurer
|
Michael T. Maloney |
Executive Vice Presi
|
Carol J. McDavid |
Executive Vice Presi
|
Antoinette M. McGrath |
Assistant Treasurer
|
Elaine Ralston |
Senior Vice Presiden
|
Abner B. Rodriguez |
Assistant Treasurer
|
Lori J. Schapiro |
Assistant Treasurer
|
Michael S. Snel |
Assistant Treasurer
|
Robert L. Stahl |
Executive Vice Presi
|
John M. Sullivan |
Assistant Treasurer
|
Gina Toms |
Assistant Treasurer
|
Pamela Weslocky |
Assistant Treasurer
|
James K. Zimmer |
Assistant Treasurer
|
Grohmann Erik |
General Counsel
|
Roger D. Wheeler 13 |
Chief Tax Off
|
Dina S. Shapiro 11 |
Chief Tax Off
|
Showing 8 records out of 88
Companies for Semperian, Inc.
Semperian, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ally Bank, Sole Member |
Active
|
Chief Executive Officer
|
Known Addresses for Semperian, Inc.
Corporate Filings for Semperian, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000002735 |
Date Filed: | Monday, May 21, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800065661 |
Date Filed: | Monday, March 18, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02758883 |
Date Filed: | Friday, July 22, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0479402005-4 |
Date Filed: | Monday, July 25, 2005 |
Date Expired: | Monday, October 6, 2008 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3234498 |
Date Filed: | Monday, July 25, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/18/2002 | Application for Certificate of Authority | ||
3/18/2002 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
7/22/2005 | Application for Amended Certificate of Authority | ||
7/25/2005 | Foreign Qualification | CSC PU TRAY (EXPEDITE)7-26-05 - GJJ Initial Stock Value: Par Value Shares: 500,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 5,000.00 | |
7/25/2005 | Miscellaneous | DELAWARE GOOD STANDING CERT | |
7/25/2005 | Name History/Actual | Semperian, Inc. | |
9/2/2005 | Abandonment of Assumed Business Name | ||
9/14/2005 | Initial List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/5/2008 | Annual List | ||
9/26/2008 | Withdrawal | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Semperian, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Semperian, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
2000 Town Ctr Southfield, MI 48075
500 Woodward Ave Detroit, MI 48226
200 Renaissance Ctr Detroit, MI 48243
PO Box 9025 Detroit, MI 48202
These addresses are known to be associated with Semperian, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records