Name: | 346 GRANT AVENUE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1981 (44 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 721929 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 346 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JANE C FOX | Chief Executive Officer | 346 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2024-04-16 | Address | 346 GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2021-02-05 | Name | FOX CHRYSLER DODGE JEEP, INC. |
2001-08-30 | 2024-04-16 | Address | 346 GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1999-09-23 | 2001-08-30 | Address | RD #6, GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-11-17 | 2003-05-30 | Name | FOX CHRYSLER PLYMOUTH DODGE JEEP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003321 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
210205000014 | 2021-02-05 | CERTIFICATE OF AMENDMENT | 2021-02-05 |
201214061036 | 2020-12-14 | BIENNIAL STATEMENT | 2019-09-01 |
201214060269 | 2020-12-14 | BIENNIAL STATEMENT | 2019-09-01 |
110923002937 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State