Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DAYCO GLOBAL HOLDING CORP.

Filing Information
F08000000009 26-1448419 12/31/2007 DE ACTIVE AMENDMENT AND NAME CHANGE 08/22/2013 NONE
Principal Address
16000 Common Road
Roseville, MI 48066

Changed: 02/24/2023
Mailing Address
16000 Common Road
Roseville, MI 48066

Changed: 02/24/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/03/2009
Officer/Director Detail Name & Address

Title President/CFO

Kowalchik, Laura
1650 RESEARCH DRIVE
SUITE 200
TROY, MI 48083

Title Secretary, Director

Keller, Steven E
1650 RESEARCH DRIVE
SUITE 200
TROY, MI 48083

Title Treasurer

Schroeder, Beate
1650 Research Drive, Suite 200
Troy, MI 48083

Annual Reports
Report YearFiled Date
2021 09/15/2021
2022 03/28/2022
2023 02/24/2023