Search icon

HBO DIRECT, INC.

Company Details

Name: HBO DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (41 years ago)
Date of dissolution: 20 Jun 2006
Entity Number: 888533
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY L. BEWKES Chief Executive Officer 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-08-25 1999-10-19 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-02 1999-08-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-02 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-28 1998-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060620000001 2006-06-20 CERTIFICATE OF TERMINATION 2006-06-20
020401002226 2002-04-01 BIENNIAL STATEMENT 2002-01-01
000223002401 2000-02-23 BIENNIAL STATEMENT 2000-01-01
991019001229 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
990825002188 1999-08-25 BIENNIAL STATEMENT 1998-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State