Name: | FOX CHEVROLET, OLDSMOBILE, CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1960 (65 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 129407 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 188 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JANE C. FOX | Chief Executive Officer | 320 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2023-12-22 | Address | 188 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2006-06-05 | 2023-12-22 | Address | 320 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2006-06-05 | Address | 180 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-10-15 | 2006-06-05 | Address | 318 GRANT AVENUE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2006-06-05 | Address | 318 GRANT AVENUE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000509 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
140602006529 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006119 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100617002718 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080606002535 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State