SATURN DISTRIBUTION CORPORATION


Address: 300 Renaissance Center, Detroit, MI 48265

SATURN DISTRIBUTION CORPORATION (Business# 78736) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 24, 2004.

Business Overview

Business Name SATURN DISTRIBUTION CORPORATION
Business ID 78736
File Number F26105
Principal Office Address 300 Renaissance Center
Detroit
MI 48265
Mailing Address 300 Renaissance Center
Detroit
MI 48265
Foreign Address 300 Renaissance Center
Detroit
MI 48265
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 2004-05-24
Last Annual Report Date 2009-12-31
Fiscal Year Month 12
Withdrawal Date 2010-06-17
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Albert Koch 300 Renaissance Center, Detroit, MI 48265
President Albert Koch 300 Renaissance Center, Detroit, MI 48265
Director James Selzer 300 Renaissance Center, Detroit, MI 48265
Treasurer James Selzer 300 Renaissance Center, Detroit, MI 48265
Secretary Kyle Braden 300 Renaissance Center, Detroit, MI 48265
Vice President Kyle Braden 300 Renaissance Center, Detroit, MI 48265
Director Ted Stenger 300 Renaissance Center, Detroit, MI 48265

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities SATURN DISTRIBUTION CORPORATION 300 Renaissance Center, Mc: 482-C14-C66, Detroit, MI 48265
New York State Corporations SATURN DISTRIBUTION CORPORATION 28 Liberty St., New York, Ny 10005

Office Location

Street Address 300 RENAISSANCE CENTER
City DETROIT
State MI
Zip Code 48265

Business entities in the same location

Business Name Office Address Registered Agent Registration
Maven Drive LLC 300 Renaissance Center, Detroit, MI 48265 Corporation Service Company 2016-02-24
General Motors LLC 300 Renaissance Center, Detroit, MI 48265 Corporation Service Company 2009-10-19
General Motors Company 300 Renaissance Center, Detroit, MI 48265 Ct Corporation System 2009-06-25
Onstar, LLC 300 Renaissance Center, Detroit, MI 48265 Corporation Service Company 2008-12-15
Saturn Corporation 300 Renaissance Center, Detroit, MI 48265 Ct Corporation System 2004-05-24
Gm-di Leasing Corporation 300 Renaissance Center, Detroit, MI 48265 Corporation Service Company 1969-08-14
Motors Liquidation Company 300 Renaissance Center, Detroit, MI 48265 Ct Corporation System 1950-12-20

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Ally Bank Lease Trust Inc. 200 Renaissance Ctr 10th, Detroit, MI 48265 Ct Corporation System 2014-04-17
Ally Financial Lease Trust Inc. 200 Rennaissance Center, Detroit, MI 48265 Ct Corporation System 2014-04-17
Afi Us LLC 200 Renaissance Center, Detroit, MI 48265 Ct Corporation System 2012-07-16
Gmac Financial Services 200 Renaissance Ctr., Detroit, MI 48265 Ct Corporation System 2010-06-09
Gmac 200 Renaissance Ctr., Detroit, MI 48265 Ct Corporation System 2010-06-09
Ally Financial 200 Renaissance Ctr., Detroit, MI 48265 Ct Corporation System 2010-06-09
Ally Financial 200 Renaissance Ctr, Detroit, MI 48265 Ct Corporation System 2009-09-10
Gmac 200 Renaissance Ctr., Detroit, MI 48265 Ct Corporation System 2009-08-21
Gmac Financial Services 200 Renaissance Ctr., Detroit, MI 48265 Ct Corporation System 2009-08-21
Ally Financial Inc. 200 Renaissance Center, Detroit, MI 48265 Ct Corporation System 2009-08-06
Find all businesses in zip 48265

Business Officer

Title Name Business Address Residence Address
Director Albert Koch 300 Renaissance Center, Detroit, MI 48265
President Albert Koch 300 Renaissance Center, Detroit, MI 48265
Director James Selzer 300 Renaissance Center, Detroit, MI 48265
Treasurer James Selzer 300 Renaissance Center, Detroit, MI 48265
Secretary Kyle Braden 300 Renaissance Center, Detroit, MI 48265
Vice President Kyle Braden 300 Renaissance Center, Detroit, MI 48265
Director Ted Stenger 300 Renaissance Center, Detroit, MI 48265

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on SATURN DISTRIBUTION CORPORATION.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches