Search icon

EICHER HOLDINGS, INC.

Company Details

Name: EICHER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1988 (37 years ago)
Date of dissolution: 20 Feb 2009
Entity Number: 1238860
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 15 NORTHLAND_RD, WINDHAM, NH, United States, 03087
Address: 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARRIN BERGER DOS Process Agent 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD B EICHER Chief Executive Officer 15 NORTHLAND RD, WINDHAM, NH, United States, 03087

History

Start date End date Type Value
2006-03-29 2008-10-24 Address 15 NORTHLAND RD, WINDHAM, NH, 03087, USA (Type of address: Service of Process)
2002-04-30 2006-03-29 Address 4 SHERRY CT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2002-04-30 2006-03-29 Address 4 SHERRY CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2002-04-30 2006-03-29 Address 4 SHERRY CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1998-02-10 2002-04-30 Address 194-22 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090220000459 2009-02-20 CERTIFICATE OF DISSOLUTION 2009-02-20
081024000258 2008-10-24 CERTIFICATE OF CHANGE 2008-10-24
080207003057 2008-02-07 BIENNIAL STATEMENT 2008-02-01
080102000776 2008-01-02 CERTIFICATE OF AMENDMENT 2008-01-02
060329002099 2006-03-29 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State