Search icon

HBO RETAIL VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HBO RETAIL VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2006 (19 years ago)
Date of dissolution: 19 Jun 2024
Entity Number: 3406657
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 30 HUDSON YARDS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD L. PLEPLER Chief Executive Officer 30 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-08-25 2024-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-25 2024-06-20 Address 30 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-01 2020-08-25 Address 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620000889 2024-06-19 CERTIFICATE OF TERMINATION 2024-06-19
200825060129 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-44632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180807006933 2018-08-07 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State