8-31 HOLDINGS, INC.

Name: | 8-31 HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626619 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19 E 70TH ST, NEW YORK, NY, United States, 10021 |
Address: | 19 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL A HAMMER | Chief Executive Officer | 9510 JEFFERSON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2011-05-18 | Address | 2285 WESTWOOD BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2009-04-10 | Address | 11111 SANTA MONICA BLVD, STE 1260, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2005-06-08 | Address | 3026 1/2 NEBRASKA AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518002775 | 2011-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
090410002800 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070424002092 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050608002273 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030407002852 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State