Entity Name: | AMERICAN MOTORS SALES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 1937 (88 years ago) |
Document Number: | 804721 |
FEI/EIN Number | 380863866 |
Address: | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288 |
Mail Address: | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAWTON, KENNETH A | Vice President | 4222 BARN MEADOW LANE, W BLOOMFIELD, MI 00000 |
TIERNEY, JOHN P | Vice President | 3688 QUAIL HOLLOW, BLOOMFIELD HTS, MI 0 |
Name | Role | Address |
---|---|---|
LAWTON, KENNETH A | Treasurer | 4222 BARN MEADOW LANE, W BLOOMFIELD, MI 00000 |
Name | Role | Address |
---|---|---|
HOUTMAN, R.D. | Secretary | 2043 LAKEWOOD LN., BLOOMFIELD HILLS, MI |
Name | Role | Address |
---|---|---|
CAPPY, JOSEPH E | Director | 4 ISLAND LANE, GROSS POINT, MI 0 |
ENOCKSON,WILLIAM E. | Director | 51 GROSSE PINES DRIVE, ROCHESTER HILLS, MI |
TIERNEY, JOHN P | Director | 3688 QUAIL HOLLOW, BLOOMFIELD HTS, MI 0 |
Name | Role | Address |
---|---|---|
ENOCKSON,WILLIAM E. | President | 51 GROSSE PINES DRIVE, ROCHESTER HILLS, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-06-07 | No data | No data |
NAME CHANGE AMENDMENT | 1954-08-27 | AMERICAN MOTORS SALES CORPORATION | No data |
NAME CHANGE AMENDMENT | 1954-06-14 | NASH-HUDSON KELVINATOR SALES CORPORATION | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State