Search icon

HMV USA INC. OF NEW YORK

Company Details

Name: HMV USA INC. OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1989 (35 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

DOS Process Agent

Name Role Address
HARVEY BERKLEY DOS Process Agent #110-5401 EGLINTON AVENUE WEST, ETOBICOKE, ONTARIO, Canada, M9C-5K6

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER LUCKHURST Chief Executive Officer #110-5401 EGLINTON AVENUE WEST, ETOBICOKE, ONTARIO, Canada, M9C-5K6

History

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: Chief Executive Officer)
1993-11-22 2000-02-07 Address STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1992-12-16 1993-11-22 Address 90 POST ROAD EAST, WESTPORT, CT, 06880, 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)
1992-12-16 1993-11-22 Address % HMV USA INC., 90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
1992-10-05 1992-12-16 Address % HMV USA INC., 90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
1990-10-23 1992-10-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-10-23 1992-10-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

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
921005000271 1992-10-05 CERTIFICATE OF CHANGE 1992-10-05
901023000534 1990-10-23 CERTIFICATE OF CHANGE 1990-10-23
C072240-4 1989-11-03 APPLICATION OF AUTHORITY 1989-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State