List of All Filings
MERCEDES-BENZ FINANCIAL SERVICES USA LLC
Description Date Image Available Please check one of the following
All documents
 Specific records
Select from the list below.

Each record $ 3.00
Certify order $5.00
FOREIGN QUALIFICATION 03/23/2007 Yes
ASSUMED NAME 04/07/2008 Yes
ASSUMED NAME 05/27/2008 Yes
ANNUAL REPORT 05/29/2008 Yes
ASSUMED NAME 12/15/2008 Yes
ANNUAL REPORT 05/29/2009 Yes
ASSUMED NAME 09/08/2009 Yes
ANNUAL REPORT 05/17/2010 Yes
CHANGE OF LEGAL NAME 11/15/2010 Yes
ANNUAL REPORT 04/21/2011 Yes
CHANGE OF PRINCIPAL ADDRESS 05/17/2012 Yes
ANNUAL REPORT 05/17/2012 Yes
ANNUAL REPORT 05/06/2013 Yes
ANNUAL REPORT 04/30/2014 Yes
ANNUAL REPORT 05/01/2015 Yes
ANNUAL REPORT 04/23/2016 Yes
ANNUAL REPORT 05/05/2017 Yes
ANNUAL REPORT 04/28/2018 Yes
ANNUAL REPORT 04/18/2019 Yes
ANNUAL REPORT 05/20/2020 Yes
ANNUAL REPORT 05/19/2021 Yes
CHANGE OF PRINCIPAL ADDRESS 07/26/2021 Yes
CANCELLATION/TERMINATION OF ASSUMED NAME 12/07/2021 Yes
ANNUAL REPORT 04/27/2022 Yes
ANNUAL REPORT 04/03/2023 Yes
ANNUAL REPORT 05/14/2024 Yes
ANNUAL REPORT 03/20/2025 Yes
 

Download Acrobat Reader You will need Adobe Acrobat version 3.0 or higher in order to view PDF files.
If you encounter problems, visit the troubleshooting page.

If you encounter technical difficulties while using these services, please contact the Webmaster. If you are unable to find the information you need through the resources provided on this web site, please contact the Division of Corporations, UCC & Commissions Reporting and Information Section at 207-624-7752 or e-mail.

© Department of the Secretary of State