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
Changed: 04/25/2023
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Changed: 04/25/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 09/20/2019
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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
Title CFO
Sial, Manavendra (Manu)
Title Secretary, Director
Yocum, Jr., Edward J.
Title VP Tax
Stenander, Robert L.
Title VP, Chief Counsel, Finance & Transactions, Assistant Secretary
Freeman, Kevin L.
Title President, CEO
Voss, James
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Title CFO
Sial, Manavendra (Manu)
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Title Secretary, Director
Yocum, Jr., Edward J.
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Title VP Tax
Stenander, Robert L.
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Title VP, Chief Counsel, Finance & Transactions, Assistant Secretary
Freeman, Kevin L.
15701 Technology Drive
Northville, MI 48168
Northville, MI 48168
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/25/2023 |
2024 | 04/18/2024 |
Document Images