Entity Number 1048282
Status Active
NameCORTLAND CHRYSLER-DODGE-JEEP, INC.
CountyOnondaga
Date of registration 07 Jan 1986 (39 years ago) 07 Jan 1986
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
MACKENZIE HUGHES LLP
DOS Process Agent
440 SOUTH WARREN STREET, SUITE 400, SYRACUSE, NY, United States, 13202
ROBERT J GEIGER
Chief Executive Officer
3878 STATE ROUTE 281, CORTLAND, NY, United States, 13045
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)
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