AMERICAN AXLE & MANUFACTURING, INC.

Name: | AMERICAN AXLE & MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1993 (32 years ago) |
Entity Number: | 1770574 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | ONE DAUCH DRIVE, DETROIT, MI, United States, 48211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN AXLE & MANUFACTURING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID C. DAUCH | Chief Executive Officer | ONE DAUCH DRIVE, DETROIT, MI, United States, 48211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | ONE DAUCH DRIVE, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-01 | Address | ONE DAUCH DRIVE, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036645 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211124000261 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191104060083 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-21120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State