Search icon

DUNHAM'S ATHLEISURE CORPORATION

Company Details

Name: DUNHAM'S ATHLEISURE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1988 (37 years ago)
Date of dissolution: 07 Jun 2006
Entity Number: 1280017
ZIP code: 48329
County: Erie
Place of Formation: Delaware
Address: 5000 DIXIE HIGHWAY, WATERFORD, MI, United States, 48329
Principal Address: 5000 DIXIE HWY, WATERFORD, MI, United States, 48329

Chief Executive Officer

Name Role Address
JEFFREY G LYNN Chief Executive Officer 71 N MAIN ST, CLARKSTON, MI, United States, 48346

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 DIXIE HIGHWAY, WATERFORD, MI, United States, 48329

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-09-17 2006-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2006-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-05 1998-07-10 Address 5000 DIXIE HIGHWAY, WATERFORD, MI, 48329, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-07-10 Address 5000 DIXIE HIGHWAY, WATERFORD, MI, 48329, USA (Type of address: Principal Executive Office)
1988-07-26 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-26 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060607000958 2006-06-07 SURRENDER OF AUTHORITY 2006-06-07
040915002478 2004-09-15 BIENNIAL STATEMENT 2004-07-01
020712002251 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000710002198 2000-07-10 BIENNIAL STATEMENT 2000-07-01
990917000339 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980710002254 1998-07-10 BIENNIAL STATEMENT 1998-07-01
960812002176 1996-08-12 BIENNIAL STATEMENT 1996-07-01
000055008172 1993-10-27 BIENNIAL STATEMENT 1993-07-01
930405002031 1993-04-05 BIENNIAL STATEMENT 1992-07-01
B667054-5 1988-07-26 APPLICATION OF AUTHORITY 1988-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State