Search icon

CROSSLEY AXMINSTER, INC.

Branch

Company Details

Name: CROSSLEY AXMINSTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Branch of: CROSSLEY AXMINSTER, INC., Mississippi (Company Number 878312)
Entity Number: 3570531
ZIP code: 38702
County: Orange
Place of Formation: Mississippi
Address: PO Box 1777, Greenville, MS, United States, 38702
Principal Address: 2576 HIGHWAY 1 NORTH, GREENVILLE, MS, United States, 38703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 1777, Greenville, MS, United States, 38702

Chief Executive Officer

Name Role Address
NAN GORDON HINES Chief Executive Officer 2576 HWY. 1 NORTH, GREENVILLE, MS, United States, 38703

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 285 STUART ISLAND, LAKE VILLAGE, AR, 71653, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 2576 HWY. 1 NORTH, GREENVILLE, MS, 38703, USA (Type of address: Chief Executive Officer)
2009-09-14 2024-04-09 Address 285 STUART ISLAND, LAKE VILLAGE, AR, 71653, USA (Type of address: Chief Executive Officer)
2009-09-14 2011-11-14 Address 1024 WASHINGTON AVE, STE 102, GREENVILLE, MS, 38702, USA (Type of address: Principal Executive Office)
2007-09-20 2024-04-09 Address PO BOX 1777, GREENVILLE, MS, 38702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409004260 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220209003882 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180413006333 2018-04-13 BIENNIAL STATEMENT 2017-09-01
160407006306 2016-04-07 BIENNIAL STATEMENT 2015-09-01
131008002188 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111114002590 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090914002433 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070920000668 2007-09-20 APPLICATION OF AUTHORITY 2007-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State