Search icon

EIGHT FASHION CORP.

Headquarter

Company Details

Name: EIGHT FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1985 (39 years ago)
Date of dissolution: 26 Mar 1999
Entity Number: 1017966
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 405 TARRYTOWN ROAD, SUITE 282, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EIGHT FASHION CORP., CONNECTICUT 0297638 CONNECTICUT

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PHYLLIS J. WALSH Chief Executive Officer BOX 256, 2543 FORTY SHILLING WAY, SPRINGTOWN, PA, United States, 18081

History

Start date End date Type Value
1993-10-19 1997-08-28 Address 360 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-10-19 1997-08-28 Address 360 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1985-08-13 1997-08-28 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990326000141 1999-03-26 CERTIFICATE OF DISSOLUTION 1999-03-26
970828002007 1997-08-28 BIENNIAL STATEMENT 1997-08-01
931019002995 1993-10-19 BIENNIAL STATEMENT 1993-08-01
901219000107 1990-12-19 CERTIFICATE OF AMENDMENT 1990-12-19
B256277-6 1985-08-13 CERTIFICATE OF INCORPORATION 1985-08-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State