HMV USA INC. OF NEW YORK

Name: | HMV USA INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (36 years ago) |
Date of dissolution: | 29 Dec 2000 |
Entity Number: | 1389130 |
ZIP code: | M9C-5K6 |
County: | New York |
Place of Formation: | Delaware |
Address: | #110-5401 EGLINTON AVENUE WEST, ETOBICOKE, ONTARIO, Canada, M9C-5K6 |
Name | Role | Address |
---|---|---|
HARVEY BERKLEY | DOS Process Agent | #110-5401 EGLINTON AVENUE WEST, ETOBICOKE, ONTARIO, Canada, M9C-5K6 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER LUCKHURST | Chief Executive Officer | #110-5401 EGLINTON AVENUE WEST, ETOBICOKE, ONTARIO, Canada, M9C-5K6 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-17 | 2000-02-07 | Address | STAMFORD HARBOR PARK, 333 LUDLOW ST, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
1993-11-22 | 1997-11-17 | Address | STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
1993-11-22 | 2000-02-07 | Address | STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1993-11-22 | 2000-02-07 | Address | STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-11-22 | Address | 90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001229000826 | 2000-12-29 | CERTIFICATE OF TERMINATION | 2000-12-29 |
000207002498 | 2000-02-07 | BIENNIAL STATEMENT | 1999-11-01 |
971117002667 | 1997-11-17 | BIENNIAL STATEMENT | 1997-11-01 |
931122002006 | 1993-11-22 | BIENNIAL STATEMENT | 1993-11-01 |
921216002871 | 1992-12-16 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State