Entity Name: | HESS MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 May 1983 (42 years ago) |
Date of dissolution: | 07 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2014 (11 years ago) |
Document Number: | 856452 |
FEI/EIN Number |
222462225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Mail Address: | C/O HESS CORPORATION, ONE HESS PLAZA, ATTN: TAX DEPT., WOODBRIDGE, NJ, 07095 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALKER F. B | Director | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095 |
GOODELL TIMOTHY B | Director | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
LAWLOR RICHARD J | Vice President | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095 |
BALDWIN CHRISTOPHER | Director | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095 |
THACKSTON THOMAS | Asst | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095 |
THOSTESEN GAIL B | Asst | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000007061 | BURGER KING | EXPIRED | 2012-01-20 | 2017-12-31 | - | C/O HESS MART, INC., 1 HESS PLAZA/J FLAHERTY, WOODBRIDGE, NJ, 07095 |
G12000007086 | JAMBAGO | EXPIRED | 2012-01-20 | 2017-12-31 | - | C/O HESS MART, INC., 1 HESS PLAZA/J FLAHERTY, WOODBRIDGE, NJ, 07095 |
G10000106688 | QUIZNO'S | EXPIRED | 2010-11-22 | 2015-12-31 | - | 1 HESS PLAZA/J FLAHERTY, WOODBRIDGE, NJ, 07095 |
G10000105212 | HESS EXPRESS | EXPIRED | 2010-11-17 | 2015-12-31 | - | 1 HESS PLAZA, ATTN: J FLAHERTY, WOODBRIDGE, NJ, 07095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-07 | - | - |
REGISTERED AGENT CHANGED | 2014-02-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
Name | Date |
---|---|
Withdrawal | 2014-02-07 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State