Search icon

HESS RETAIL CORPORATION

Print

Details

Entity Number 4480623

Status Active

NameHESS RETAIL CORPORATION

CountyNew York

Date of registration 31 Oct 2013 (11 years ago)

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

Chief Executive Officer

Name Role Address

TIM GOODELL

Chief Executive Officer

1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

HESS RETAIL CORPORATION

DOS Process Agent

120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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