Search icon

331 HOLDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 RAWSON ROAD, SUITE 205, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
LYNN J HARTRICK Chief Executive Officer 100 RAWSON RD, STE 205, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161412834
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

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

Filings

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