Search icon

AUTUMN CASHMERE OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
SEAN A FRASER DOS Process Agent 39533 Woodward Avenue, Suite 200, Bloomfield Hills, MI, United States, 48304

Chief Executive Officer

Name Role Address
KATHY LEE Chief Executive Officer 135 PARK STREET, TROY, MI, United States, 48083

History

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)

Filings

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