Search icon

EIGHTY-THREE RESERVE, INC.

Company Details

Name: EIGHTY-THREE RESERVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 1643170
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 33 TUDOR ROAD, ALBANY, NY, United States, 12203
Address: 33 TUDOR ROAD, I, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BYRON DOS Process Agent 33 TUDOR ROAD, I, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MICHAEL BYRON Chief Executive Officer 33 TUDOR ROAD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-02-08 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-01 2023-04-23 Address 33 TUDOR ROAD, I, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-06-22 2020-06-01 Address 33 TUDOR ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-06-22 2023-04-23 Address 33 TUDOR ROAD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1996-06-18 2018-06-22 Address 250 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230423000394 2023-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-08
200601062204 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180622006078 2018-06-22 BIENNIAL STATEMENT 2018-06-01
170915006061 2017-09-15 BIENNIAL STATEMENT 2016-06-01
150810000751 2015-08-10 CERTIFICATE OF MERGER 2015-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State