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 |
Name | Role | Address |
---|---|---|
JEFFREY G LYNN | Chief Executive Officer | 71 N MAIN ST, CLARKSTON, MI, United States, 48346 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 DIXIE HIGHWAY, WATERFORD, MI, United States, 48329 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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