Search icon

CORTLAND CHRYSLER-DODGE-JEEP, INC.

Print

Details

Entity Number 1048282

Status Active

NameCORTLAND CHRYSLER-DODGE-JEEP, INC.

CountyOnondaga

Date of registration 07 Jan 1986 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 3878 STATE ROUTE 281, CORTLAND, NY, United States, 13045

Principal Address ZIP code 13045

Address 440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, United States, 13202

Address ZIP code 13202

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MACKENZIE HUGHES LLP

DOS Process Agent

440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address

ROBERT J GEIGER

Chief Executive Officer

3878 STATE ROUTE 281, CORTLAND, NY, United States, 13045

History

Start date End date Type Value

2023-08-16

2023-08-16

Address

3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

2022-04-11

2023-08-16

Shares

Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

2019-11-26

2023-08-16

Address

3878 STATE ROUTE 281, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

2019-11-26

2023-08-16

Address

440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

2010-03-05

2019-11-26

Address

3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

2010-03-05

2019-11-26

Address

3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

2006-02-01

2010-03-05

Address

3878 WEST RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

2002-01-22

2010-03-05

Address

3878 WEST ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

2002-01-22

2019-11-26

Address

600 ONBANK BLVD., PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)

2002-01-22

2006-02-01

Address

5268 HOAG LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230816003746

2023-08-16

BIENNIAL STATEMENT

2022-01-01

200110060014

2020-01-10

BIENNIAL STATEMENT

2020-01-01

191126060140

2019-11-26

BIENNIAL STATEMENT

2018-01-01

140206002179

2014-02-06

BIENNIAL STATEMENT

2014-01-01

120201002235

2012-02-01

BIENNIAL STATEMENT

2012-01-01

100305002344

2010-03-05

BIENNIAL STATEMENT

2010-01-01

080111002075

2008-01-11

BIENNIAL STATEMENT

2008-01-01

060201002797

2006-02-01

BIENNIAL STATEMENT

2006-01-01

040112002731

2004-01-12

BIENNIAL STATEMENT

2004-01-01

020122002007

2002-01-22

BIENNIAL STATEMENT

2002-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts