Name: | EFS VIII, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1960 (65 years ago) |
Date of dissolution: | 18 Oct 2005 |
Entity Number: | 127967 |
ZIP code: | 77010 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1221 LAMAR ST., STE. 1600, HOUSTON, TX, United States, 77010 |
Principal Address: | 1221 LAMAR, SUITE 1600, HOUSTON, TX, United States, 77010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 LAMAR ST., STE. 1600, HOUSTON, TX, United States, 77010 |
Name | Role | Address |
---|---|---|
ROBERT J. SEMPLE | Chief Executive Officer | 1221 LAMAR, SUITE 1600, HOUSTON, TX, United States, 77010 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2005-10-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2005-10-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-02 | 2004-05-13 | Address | 4 NORTH SHORE CENTER, PITTSBURGH, NY, 15212, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-17 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051018000128 | 2005-10-18 | SURRENDER OF AUTHORITY | 2005-10-18 |
040513002998 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
030415000068 | 2003-04-15 | CERTIFICATE OF AMENDMENT | 2003-04-15 |
020715000332 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020402002748 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State