Search icon

HOME BOX OFFICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME BOX OFFICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1769239
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN H PELLETIER Chief Executive Officer 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

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

History

Start date End date Type Value
1999-10-20 2000-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2000-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-01 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-01 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-31 1998-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1517265 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
000203000420 2000-02-03 CERTIFICATE OF CHANGE 2000-02-03
991020000043 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
980401000039 1998-04-01 CERTIFICATE OF CHANGE 1998-04-01
970331000363 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State