Motors Liquidation Company Overview
Motors Liquidation Company filed as a Foreign Business Corporation in the State of New York on Wednesday, September 4, 1918 and is approximately 106 years old, as recorded in documents filed with New York Department 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
Motors Liquidation Company
Network Visualizer
Advertisements
Key People
Who own Motors Liquidation Company
Showing 8 records out of 66
Other Companies for Motors Liquidation Company
Motors Liquidation Company is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Gm Car Company LLC |
Inactive
|
2005 |
1
|
Manager
|
Onstar,LLC |
Inactive
|
2000 |
2
|
Managing Member
|
Known Addresses for Motors Liquidation Company
100 Renaissance Ctr
Detroit, MI 48243
300 Renaissance Ctr
Detroit, MI 48243
3044 W Grand Blvd
Detroit, MI 48202
500 Renaissance Ctr
Detroit, MI 48243
3031 W Grand Blvd
Detroit, MI 48202
124 W Allegan St
Lansing, MI 48933
30001 Van Dyke Ave
Warren, MI 48093
PO Box 9025
Detroit, MI 48202
PO Box 300
Detroit, MI 48265
30009 Van Dyke Ave
Warren, MI 48093
Corporate Filings for Motors Liquidation Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 805446 |
Date Filed: | Saturday, December 27, 1941 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1061606 |
Date Filed: | Friday, December 12, 1941 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00156801 |
Date Filed: | Thursday, January 4, 1934 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C653-1950 |
Date Filed: | Tuesday, December 26, 1950 |
Date Expired: | Thursday, April 29, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2818 |
Date Filed: | Wednesday, September 4, 1918 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/4/1918 | Name History/Actual | General Motors Corporation | |
12/12/1941 | Application for Certificate of Authority | ||
12/26/1950 | Foreign Qualification | ||
12/5/1951 | Application for Amended Certificate of Authority | ||
11/17/1955 | Amendment | AMENDING ART. FOURTH INCREASING CAPITAL STOCK TO 6,000,000 SHARES PREFERRED NO PAR & 500,000,000 COMMON @ ONE AND TWO-THIRDS DOLLARS EACH TOTALING $893,333,332. | |
6/26/1957 | Amendment | AMENDING ARTICLE 8TH | |
12/12/1961 | Application for Amended Certificate of Authority | ||
3/9/1967 | Amendment | SERVICE ON SECRETARY OF STATE | |
4/14/1967 | Amendment | SERVICE ON SECRETARY OF STATE | |
6/7/1968 | Amendment | AMENDING ART. IV NO CHANGE IN CAPITAL STOCK | |
12/12/1971 | Application for Amended Certificate of Authority | ||
10/14/1976 | Merger | OCTOBER 14, 1976 CERTIFICATE OF OWNERSHIP MERGING FRIGIDAIRE SALES CORPORATION (A DELAWARE CORPORATION) INTO THIS CORPORATION | |
7/30/1979 | Application For Amended Certificate Of Authority | ||
7/31/1979 | Amendment | CERT COPY OF ARTICLE IV NO INCREASE IN TOTAL AUTHORIZED CAPITAL STOCK | |
7/28/1981 | Application For Amended Certificate Of Authority | ||
8/6/1981 | Amendment | ARTICLE IV - DELETE PARAGRAPH 18 ...................... | |
9/13/1983 | Amendment | ARTICLE VIII | |
7/10/1984 | Amendment | CAPITAL STOCK WAS - $102,600,000.00 = 1,026,000 @ $100.00 REST OF CAPITAL STOCK IS: 1,000,000,000 COMMON @ ONE AND TWO THIRDS DOLLARS | |
1/6/1985 | Change Of Registered Agent/Office | ||
1/7/1985 | Amendment | CAPITAL STOCK WAS ARTICLE IV - $10,000,000.00 = 100,000,000 @ $.10 REST OF CAPITAL STOCK IS: 1,000,000 SHARES COMMON @ $1 2/3 DOLLARS | |
6/4/1985 | Amendment | RESTATED ARTICLES | |
3/18/1986 | Amendment | CAPITAL STOCK WAS 2900000 REST OF CAPITAL STOCK IS: 1000000 SHARES AT $1.2/3 EACH. | |
11/3/1987 | Amendment | ADDING DIRECTORS LIABILITY | |
12/31/1987 | Amendment | CERTIFIED COPY OF CERTFICATE OF STOCK DESIGNATION TO AUTHORIZE THE ISSUANCE OF SIX SERIES OF PREVIOUSLY AUTHORIZED PREFERRENCE STOCK CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION TO AUTHORIZE THE ISSUANCE OF SIX SERIES OF PREVIOUSLY AUTHORIZED PREFERENCE STOCK CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION TO AUTHORIZE THE ISSUANCE OF SIX SERIES OF PREVIOUSLY AUTHORIZED PREFERENCE STOCK CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION TO AUTHORIZE THE ISSUANCE OF SIX SERIES OF PREVIOUSLY AUTHORIZED PREFERENCE STOCK CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION TO AUTHORIZE THE ISSUANCE OF SIX SERIES OF PREVIOUSLY AUTHORIZED PREFERENCE STOCK CERTIFIED COPY OF STOCK DESIGNATION TO DECREASE THE NUMBER OF SHARES OF PREFERENCE STOCK THAT MAY BE ISSUED | |
4/12/1988 | Certificate of Assumed Business Name | ||
11/3/1988 | Certificate of Assumed Business Name | ||
12/18/1989 | Amendment | CERTIFICATE OF DESIGNATION OF SERIES E-II PREFERENCE STOCK. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/3/1990 | Amendment | CAPITAL STOCK WAS $90,666,600. DMF CERTIFIED COPY OF CERTIFICATE OF CORRECTION. INCREASING CLASS E STOCK FROM 190,000,000 SHARES @ .10 TO 500,000,000 @ .10. INCREASE OF $31,000,000. REMAINDER OF STOCK STAYS THE SAME. DMF | |
7/19/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION. TLS | |
2/10/1992 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF STOCK DESIGNATION. DESIGNATION OF RIGHTS AND PREFERENCES OF CLASS-E CONVERTIBLE PREFERENCE SHARES. TLS | |
9/8/1992 | Amendment | CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION FILED IN DELAWARE 2-14-92. REPORTING THE CREATION OF A SERIES OF 3,450,000 SHARES OF PREFERENCE STOCK, PAR VALUE .01 PER SHARE, DESIGNATED AS SERIES C CONVERTIBLE PREFERENCE STOCK. TLS CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION FILED IN DEL. 7-15-92. REPORTING THE CREATION OF A SERIES OF 3,925,000 SHARES OF PREFERENCE STOCK, PAR VALUE .10 PER SHARE, STATED VALUE $100.00 PER SHARE, DESIGNATED AS SERIES D 7.92% PREFERENCE STOCK. TLS | |
9/28/1992 | Amendment | CAPITAL STOCK WAS $12,1,666,600. TLS TOTAL STOCK: 6,000,000 NO PAR PREFERRED; 100,000,000 @ $.10 PREFERENCE; 1,000,000,000 @ $1.23 COMMON; 1,000,000,000 @ $.10 CLASS E COMMON; AND 600,000,000 CLASS H COMON. TOTAL SHARES = 2,606,000,000 | |
3/3/1993 | Certificate of Assumed Business Name | ||
3/11/1993 | Amendment | CERTIFIED COPY OF CERTIFICATE OF DESIGNATION. AMENDED ARTICLES CREATING A SERIES OF 5,750,000 @ .10. SEE DOCUMENT FOR SPECIFIC DETAILS. TLS | |
4/26/1993 | Abandonment of Assumed Business Name | ||
4/26/1993 | Certificate of Assumed Business Name | ||
12/7/1994 | Amendment | CAPITAL STOCK WAS 6,000,000 NO PAR; 100,000,000 @ $.10; 1,000,000,000 @ $1.23; 1,000,000,000 @ $.10; AND 600,000,000 @ $.10= $1,400,000,000. AUTH CAPITAL. P T CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH: BREAKDOWN OF STOCK = 6,000,000 NO PAR PREFERRED; 100,000,000 @ $.10 PREFERENCE; 2,000,000,000 @ $1.23 COMMON; 1,000,000,000 @ $.10 CLASS E; AND 600,000,000 @ $.10 CLASS H. (4) PGS. P T | |
1/2/1998 | Annual List | ||
1/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/14/2000 | Annual List | ||
9/17/2001 | Annual List | ||
4/16/2002 | Annual List | ||
11/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/9/2004 | Amendment | CAPITAL STOCK WAS 3,706,000,000 = $3,496,000,000 DEG CERTIFIED COPY OF AMENDED AND RESTATED ARTICLES FILED AMENDING STOCK. BREAKDOWN: WAS 6 MIL (PREF) @ NO PAR, 100 MIL (PREFERRENCE) @ .10, 2 BIL (COM) @ 1.66, 1 BIL (CLASS E COM) @ .10 & 600 MIL (CLASS H COM) @ .10. CURRENT 6 MIL (PREF) @ NO PAR, 100 MIL (PREFERRENCE) @ .10 AND 2 BIL (COM) @ 1.66. (12) PGS. DEG | |
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/5/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
12/2/2005 | Annual List | ||
11/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/21/2007 | Annual List | 2007/2008 | |
12/31/2007 | Public Information Report (PIR) | ||
11/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/9/2009 | Application for Amended Certificate of Authority | ||
7/10/2009 | Amendment | ||
7/10/2009 | Name History/Actual | Motors Liquidation Company | |
12/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/2/2010 | Withdrawal | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
4/19/2013 | Tax Forfeiture | ||
2/27/2014 | Reversal of Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 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
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 Motors Liquidation Company.
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 Motors Liquidation Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Renaissance Ctr Detroit, MI 48243
300 Renaissance Ctr Detroit, MI 48243
3044 W Grand Blvd Detroit, MI 48202
500 Renaissance Ctr Detroit, MI 48243
3031 W Grand Blvd Detroit, MI 48202
124 W Allegan St Lansing, MI 48933
30001 Van Dyke Ave Warren, MI 48093
PO Box 9025 Detroit, MI 48202
PO Box 300 Detroit, MI 48265
30009 Van Dyke Ave Warren, MI 48093
These addresses are known to be associated with Motors Liquidation Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records