Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TENNECO AUTOMOTIVE OPERATING COMPANY INC.

Filing Information
842774 74-1933558 03/09/1979 DE ACTIVE CANCEL ADM DISS/REV 12/06/2004 NONE
Principal Address
15701 Technology Drive
Northville, MI 48168

Changed: 04/25/2023
Mailing Address
15701 Technology Drive
Northville, MI 48168

Changed: 04/25/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 09/20/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, CEO

Voss, James
15701 Technology Drive
Northville, MI 48168

Title CFO

Sial, Manavendra (Manu)
15701 Technology Drive
Northville, MI 48168

Title Secretary, Director

Yocum, Jr., Edward J.
15701 Technology Drive
Northville, MI 48168

Title VP Tax

Stenander, Robert L.
15701 Technology Drive
Northville, MI 48168

Title VP, Chief Counsel, Finance & Transactions, Assistant Secretary

Freeman, Kevin L.
15701 Technology Drive
Northville, MI 48168

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/25/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
09/20/2019 -- Reg. Agent Change View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
12/06/2004 -- REINSTATEMENT View image in PDF format
01/02/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
11/18/1999 -- Name Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format