Name: | EIGHTH CENTURY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1986 (39 years ago) |
Entity Number: | 1126377 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARYN K. GROCE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2024-11-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2018-11-05 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2006-11-30 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2002-11-18 | Address | 5555 MELROSE AVENUE, LOS ANGELES, CA, 90038, 3197, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000650 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221130002934 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201103060702 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105007079 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006734 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State