Search icon

HOLLYWOOD VIDEO SUPERSTORES

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLYWOOD VIDEO SUPERSTORES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1996 (29 years ago)
Date of dissolution: 15 Apr 2011
Entity Number: 2050264
ZIP code: 97223
County: Albany
Place of Formation: Virginia
Foreign Legal Name: HOLLYWOOD ENTERTAINMENT CORPORATION
Fictitious Name: HOLLYWOOD VIDEO SUPERSTORES
Address: 7405 SW TECH CENTER DR STE 130, TIGARD, OR, United States, 97223
Principal Address: 9275 SW PEYTON LANE, WILSONVILLE, OR, United States, 97070

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WESLEY D. SAND Chief Executive Officer 9275 SW PEYTON LANE, WILSONVILLE, OR, United States, 97070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7405 SW TECH CENTER DR STE 130, TIGARD, OR, United States, 97223

History

Start date End date Type Value
2008-06-18 2010-07-16 Address 900 W. MAIN ST, DOTHAN, AL, 36301, USA (Type of address: Principal Executive Office)
2008-06-18 2010-07-16 Address 9275 S.W. PEYTON LANE, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-06-18 Address 900 W MAIN ST, DOTHAN, AL, 36301, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-06-18 Address 9275 SW PEYTON LANE, WILSONVILLE, OR, 97070, USA (Type of address: Principal Executive Office)
2006-09-12 2011-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415000319 2011-04-15 SURRENDER OF AUTHORITY 2011-04-15
100716002071 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080618002087 2008-06-18 BIENNIAL STATEMENT 2008-07-01
070212000684 2007-02-12 CERTIFICATE OF AMENDMENT 2007-02-12
060912002375 2006-09-12 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State