Name: | EXETER HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 5459652 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | EXETER FINANCE CORPORATION |
Fictitious Name: | EXETER HOLDINGS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2101 W JOHN CARPENTER FWY, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JASON GRUBB | Chief Executive Officer | 2101 W JOHN CARPENTER FWY, IRVING, TX, United States, 75063 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2023-02-15 | Address | 2101 W JOHN CARPENTER FWY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2019-01-17 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-17 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-17 | 2019-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-17 | 2019-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215003332 | 2022-12-30 | CERTIFICATE OF TERMINATION | 2022-12-30 |
210105062647 | 2021-01-05 | BIENNIAL STATEMENT | 2020-12-01 |
190117000457 | 2019-01-17 | CERTIFICATE OF CHANGE | 2019-01-17 |
181217000138 | 2018-12-17 | APPLICATION OF AUTHORITY | 2018-12-17 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State