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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EIGHT FASHION CORP., CONNECTICUT | 0297638 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHYLLIS J. WALSH | Chief Executive Officer | BOX 256, 2543 FORTY SHILLING WAY, SPRINGTOWN, PA, United States, 18081 |
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) |
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