Search icon

QVC, INC.

Company Details

Name: QVC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276752
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1200 Wilson Dr, West Chester, PA, United States, 19380

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL FITZHARRIS Chief Executive Officer 1200 WILSON DR, MC 203, WEST CHESTER, PA, United States, 19380

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1200 WILSON DR, MC 203, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 1200 WILSON DR, MC 203, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-08 Address 1200 WILSON DR, MC 203, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-08 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2018-01-30 2023-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000847 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230321000451 2023-03-21 BIENNIAL STATEMENT 2022-01-01
211117002152 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180130000650 2018-01-30 APPLICATION OF AUTHORITY 2018-01-30

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-06 2020-08-13 Billing Dispute No 0.00 No Business Response
2019-11-25 2019-12-27 Other Yes 0.00 Resolved and Consumer Satisfied
2019-02-22 2019-04-03 Refund Policy Yes 1633.00 Credit Card Refund and/or Contract Cancelled
2018-09-21 2018-10-30 Defective Goods Yes 951.00 Bill Reduced

Date of last update: 24 Mar 2025

Sources: New York Secretary of State