Search icon

TECUMSEH REDEVELOPMENT INC.

Company Details

Name: TECUMSEH REDEVELOPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2899155
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 200 Public Square, Suite 3300, Cleveland, OH, United States, 44114
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TECUMSEH REDEVELOPMENT INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TRACI L. FORRESTER Chief Executive Officer 200 PUBLIC SQUARE, SUITE 3300, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 3250 INTERSTATE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-18 Address 3250 INTERSTATE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-03 2019-04-10 Address 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, USA (Type of address: Principal Executive Office)
2017-04-03 2019-04-10 Address 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2015-04-07 2017-04-03 Address 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, 9000, USA (Type of address: Chief Executive Officer)
2015-04-07 2017-04-03 Address 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, 9000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230418000887 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210427060482 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060525 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-37018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006591 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150407006621 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130401006438 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110510002160 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090409003040 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State