Search icon

EIGHTH CENTURY CORPORATION

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARYN K. GROCE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC. DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

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)

Filings

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