Search icon

EXETER HOLDINGS

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JASON GRUBB Chief Executive Officer 2101 W JOHN CARPENTER FWY, IRVING, TX, United States, 75063

History

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)

Filings

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