Name: | 331 HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1992 (33 years ago) |
Date of dissolution: | 06 May 2010 |
Entity Number: | 1611060 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 100 RAWSON ROAD, SUITE 205, VICTOR, NY, United States, 14564 |
Principal Address: | 100 RAWSON RD, ST 205, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 RAWSON ROAD, SUITE 205, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
LYNN J HARTRICK | Chief Executive Officer | 100 RAWSON RD, STE 205, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2003-01-31 | Shares | Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.0001 |
2000-03-13 | 2004-02-10 | Address | 100 RAWSON RD, STE 205, VICTOR, NY, 14564, 1100, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2000-03-13 | Address | 100 RAWSON ROAD, SUITE 105, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2000-03-13 | Address | 66 WASHINGTON ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 2000-09-29 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506000903 | 2010-05-06 | CERTIFICATE OF DISSOLUTION | 2010-05-06 |
070119000858 | 2007-01-19 | CERTIFICATE OF AMENDMENT | 2007-01-19 |
060309002082 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040210002627 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
030131000511 | 2003-01-31 | CERTIFICATE OF AMENDMENT | 2003-01-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State