Search icon

EIGHT-INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EIGHT-INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 01 Aug 2006
Entity Number: 1111217
ZIP code: 12995
County: Franklin
Place of Formation: New York
Address: PO BOX 68, 1184 CTY RD 25, WAPPINGERS FALLS, NY, United States, 12995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN DUFORT DOS Process Agent PO BOX 68, 1184 CTY RD 25, WAPPINGERS FALLS, NY, United States, 12995

Chief Executive Officer

Name Role Address
GORDON H LANGLOIS Chief Executive Officer 896 COUNTY RTE 25, MALONE, NY, United States, 12953

History

Start date End date Type Value
2002-09-10 2004-11-03 Address PO BOX 68, 1184 CTY RD 25, WHIPPLEVILLE, NY, 12995, USA (Type of address: Service of Process)
2002-09-10 2004-11-03 Address PO BOX 68, 1184 CTY RD 25, WHIPPLEVILLE, NY, 12995, USA (Type of address: Principal Executive Office)
2000-11-02 2002-09-10 Address 19 GOLF COURSE RD., PO BOX 225, MALONE, NY, 12953, 0225, USA (Type of address: Service of Process)
2000-11-02 2002-09-10 Address 19 GOLF COURSE RD., PO BOX 225, MALONE, NY, 12953, 0225, USA (Type of address: Principal Executive Office)
1998-08-27 2000-11-02 Address HCR-1 BOX 46, FINNEY BLVD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060801000043 2006-08-01 CERTIFICATE OF DISSOLUTION 2006-08-01
041103002550 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020910002647 2002-09-10 BIENNIAL STATEMENT 2002-09-01
001102002392 2000-11-02 BIENNIAL STATEMENT 2000-09-01
980827002314 1998-08-27 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State