Entity Name: | DURANT MOTOR COMPANY OF BIRMINGHAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Jan 1928 (97 years ago) |
Document Number: | 803255 |
FEI/EIN Number | 000000000 |
Address: | BIRMINGHAM, AL |
Mail Address: | BIRMINGHAM, AL |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
PRENTICE-HALL INC | Agent |
Name | Role | Address |
---|---|---|
DURANT, W.C. | President | 250 WEST 57TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
DURANT, W.C. | Director | 250 WEST 57TH STREET, NEW YORK, NY |
ZWEINER, WALLACE | Director | 5057 WOODWARD AVE., DETROIT, MI |
HERBERMANN, H.F. | Director | 250 WEST 57TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZWEINER, WALLACE | Vice President | 5057 WOODWARD AVE., DETROIT, MI |
HERBERMANN, H.F. | Vice President | 250 WEST 57TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZWEINER, WALLACE | Treasurer | 5057 WOODWARD AVE., DETROIT, MI |
Name | Role | Address |
---|---|---|
HERBERMANN, H.F. | Secretary | 250 WEST 57TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MAYPOTHER, E.A. | Assistant Secretary | 250 WEST 57TH STREET, NEW YOR, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1936-06-04 | No data | No data |
NAME CHANGE AMENDMENT | 1928-07-16 | DURANT MOTOR COMPANY OF BIRMINGHAM, INC. | No data |
Date of last update: 02 Jan 2025
Sources: Florida Department of State