Entity Number 4480623
Status Active
NameHESS RETAIL CORPORATION
CountyNew York
Date of registration 31 Oct 2013 (11 years ago) 31 Oct 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
Address ZIP code 63105
Principal Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address ZIP code 10036
TIM GOODELL
Chief Executive Officer
1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
HESS RETAIL CORPORATION
DOS Process Agent
120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
2023-10-05
2023-10-05
Address
1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-29
2023-10-05
Address
1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-29
2023-10-05
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2023-10-05
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2019-10-29
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-18
2019-10-29
Address
1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-15
2017-10-18
Address
1185 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-15
2017-10-18
Address
ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2013-10-31
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-31
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
231005000881
2023-10-05
BIENNIAL STATEMENT
2023-10-01
211004002103
2021-10-04
BIENNIAL STATEMENT
2021-10-04
191029060227
2019-10-29
BIENNIAL STATEMENT
2019-10-01
SR-65421
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-65420
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
171018006334
2017-10-18
BIENNIAL STATEMENT
2017-10-01
151015006243
2015-10-15
BIENNIAL STATEMENT
2015-10-01
131031000365
2013-10-31
APPLICATION OF AUTHORITY
2013-10-31
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts