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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY L. BEWKES | Chief Executive Officer | 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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