Search icon

346 GRANT AVENUE HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 GRANT AVE RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JANE C FOX Chief Executive Officer 346 GRANT AVE RD, AUBURN, NY, United States, 13021

History

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.

Filings

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