Name: | FIRST OF MICHIGAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1972 (53 years ago) |
Entity Number: | 332543 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | OLD MICHIGAN CORPORATION, 300 RIVER PLACE, STE. 4000, DETROIT, MI, United States, 48207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBERT G. LOWENTHAL | Chief Executive Officer | 125 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2000-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-06-30 | 2000-07-13 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, 2472, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2000-07-13 | Address | 300 RIVER PLACE SUITE 4000, DETROIT, MI, 48207, 5056, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20071213074 | 2007-12-13 | ASSUMED NAME CORP INITIAL FILING | 2007-12-13 |
020724002464 | 2002-07-24 | BIENNIAL STATEMENT | 2002-06-01 |
000713002253 | 2000-07-13 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State