Search icon

EFS VIII, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 LAMAR ST., STE. 1600, HOUSTON, TX, United States, 77010

Chief Executive Officer

Name Role Address
ROBERT J. SEMPLE Chief Executive Officer 1221 LAMAR, SUITE 1600, HOUSTON, TX, United States, 77010

History

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)

Filings

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