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
Name | Role | Address |
---|---|---|
DARRIN BERGER | DOS Process Agent | 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD B EICHER | Chief Executive Officer | 15 NORTHLAND RD, WINDHAM, NH, United States, 03087 |
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) |
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