Search icon

FOX CHEVROLET, OLDSMOBILE, CADILLAC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 GRANT AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JANE C. FOX Chief Executive Officer 320 GRANT AVENUE, AUBURN, NY, United States, 13021

History

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)

Filings

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