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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL FITZHARRIS | Chief Executive Officer | 1200 WILSON DR, MC 203, WEST CHESTER, PA, United States, 19380 |
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) |
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 |
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