Search icon

HACHETTE RETAIL CORPORATION

Company Details

Name: HACHETTE RETAIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1990 (35 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 1457615
ZIP code: 08109
County: New York
Place of Formation: Delaware
Address: 2500 MCCLELLAN AVENUE, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

Name Role Address
HACHETTE RETAIL CORPORATION DOS Process Agent 2500 MCCLELLAN AVENUE, PENNSAUKEN, NJ, United States, 08109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEAN-LOUIS NACHURY Chief Executive Officer 6 AVENUE PIERRE-1 DE SERBIE, PARIS, France

History

Start date End date Type Value
2002-07-09 2012-06-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-03 2012-06-20 Address 6 AVENUE PIERRE-1 DE SERBIE, PARIS, FRA (Type of address: Chief Executive Officer)
1993-09-03 2012-06-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1990-06-28 1997-04-09 Address CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1990-06-28 2002-07-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225000975 2019-02-25 CERTIFICATE OF TERMINATION 2019-02-25
120620006123 2012-06-20 BIENNIAL STATEMENT 2012-06-01
080829002147 2008-08-29 BIENNIAL STATEMENT 2008-06-01
060707002237 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040812002017 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020709002715 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000707002318 2000-07-07 BIENNIAL STATEMENT 2000-06-01
970409000844 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09
930903002316 1993-09-03 BIENNIAL STATEMENT 1993-06-01
C157597-4 1990-06-28 APPLICATION OF AUTHORITY 1990-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State