Name: | AUTUMN CASHMERE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2002 (23 years ago) |
Entity Number: | 2783581 |
ZIP code: | 48304 |
County: | New York |
Place of Formation: | Michigan |
Address: | 39533 Woodward Avenue, Suite 200, Bloomfield Hills, MI, United States, 48304 |
Principal Address: | 135 Park Street, Troy, MI, United States, 48083 |
Name | Role | Address |
---|---|---|
SEAN A FRASER | DOS Process Agent | 39533 Woodward Avenue, Suite 200, Bloomfield Hills, MI, United States, 48304 |
Name | Role | Address |
---|---|---|
KATHY LEE | Chief Executive Officer | 135 PARK STREET, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 135 PARK STREET, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 2153 AVON INDUSTRIAL DR, ROCHESTER HILLS, MI, 48309, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2024-11-13 | Address | 2153 AVON INDUSTRIAL DR, ROCHESTER HILLS, MI, 48309, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2024-11-13 | Address | 300 RIVER PL, STE 3000, DETROIT, MI, 48207, USA (Type of address: Service of Process) |
2002-06-27 | 2004-08-27 | Address | 300 RIVER PLACE, STE. 3000, DETROIT, MI, 48207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001436 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
040827002142 | 2004-08-27 | BIENNIAL STATEMENT | 2004-06-01 |
020627000286 | 2002-06-27 | APPLICATION OF AUTHORITY | 2002-06-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State