Search icon

LHCI GP VIII INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LHCI GP VIII INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1997 (28 years ago)
Date of dissolution: 16 Feb 2017
Entity Number: 2209095
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 6TH AVE, NEW YORK, NY, United States, 10020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRYAN MARSAL Chief Executive Officer 1271 6TH AVE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-12-07 2009-03-12 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-12-07 2009-03-12 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-22 2006-12-07 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-01-22 2006-12-07 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-16 2003-01-22 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170216000489 2017-02-16 CERTIFICATE OF TERMINATION 2017-02-16
111223002449 2011-12-23 BIENNIAL STATEMENT 2011-12-01
110209002866 2011-02-09 BIENNIAL STATEMENT 2009-12-01
090312002667 2009-03-12 BIENNIAL STATEMENT 2007-12-01
061207002502 2006-12-07 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State