Name: | CAC Warehouse Funding Corporation II |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Mar 2007 (18 years ago) |
Business ID: | 909050 |
State of Incorporation: | NEVADA |
Principal Office Address: | 25505 W Twelve Mile RoadSouthfield, MI 48034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Douglas W Busk | Director | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Brett A. Roberts | Director | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Jill A. Russo | Director | 114 WEST 47TH STREET, SUITE 2310, NEW YORK, NY 10036 |
Kevin J. Corrigan | Director | 114 WEST 47TH STREET, SUITE 2310, New York, NY 10036 |
Kenneth S. Booth | Director | 25505 West Twelve Mile Road, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
Charles A Pearce | Secretary | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
Brett A. Roberts | Other | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
Brett A. Roberts | Chief Executive Officer | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Name | Role | Address |
---|---|---|
Douglas W Busk | Treasurer | 25505 W Twelve Mile Rd, Southfield, MI 48034 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2022-03-02 | Withdrawal For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2021-04-07 | Annual Report For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2020-04-13 | Annual Report For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2019-04-02 | Annual Report For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2018-02-13 | Annual Report For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2017-04-13 | Annual Report For CAC Warehouse Funding Corporation II |
Annual Report | Filed | 2016-04-04 | Annual Report For CAC Warehouse Funding Corporation II |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-02-20 | Annual Report For CAC Warehouse Funding Corporation II |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State