Detail by Entity Name
Foreign Profit Corporation
MERCEDES-BENZ NORTH AMERICA CORPORATION
Filing Information
F01000004606
22-1760935
08/30/2001
DE
ACTIVE
NAME CHANGE AMENDMENT
07/15/2022
NONE
Principal Address
Changed: 04/02/2024
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Changed: 04/02/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Treasurer
Khoury, Suzanne
Title Secretary
Joyce, Diana
Title Director
Vogt, Juergen
Title Director
Lorenz, Volkmar
Title Director
Bartels, Wolfgang
Title President and Chief Executive Officer
Garnica, Rodrigo
Title Director
Zech, Tim
Title Assistant Treasurer
Rivas, Raul
Title Director
Pelt, Maarten
Title Treasurer
Muthaiyah, Ramasami
Title Vice President and Chief Financial Officer
Muthaiyah, Ramasami
Title Officer
Manston, Janice
Title Controller
Rieker, Christoph
Title Director
Jones, Jake
Title Assistant Treasurer
Potter, Ashley
Title Authorized Signor
Poling, Steven C
Title Assistant Treasurer
Khoury, Suzanne
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Secretary
Joyce, Diana
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Vogt, Juergen
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Lorenz, Volkmar
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Bartels, Wolfgang
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title President and Chief Executive Officer
Garnica, Rodrigo
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Zech, Tim
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Assistant Treasurer
Rivas, Raul
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Pelt, Maarten
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Treasurer
Muthaiyah, Ramasami
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Vice President and Chief Financial Officer
Muthaiyah, Ramasami
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Officer
Manston, Janice
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Controller
Rieker, Christoph
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Director
Jones, Jake
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Assistant Treasurer
Potter, Ashley
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Title Authorized Signor
Poling, Steven C
35555 W. Twelve Mile Road
Suite 100
Farmington Hills, MI 48331
Suite 100
Farmington Hills, MI 48331
Annual Reports
Report Year | Filed Date |
2023 | 02/23/2023 |
2023 | 09/06/2023 |
2024 | 04/02/2024 |
Document Images