Search icon

HIT OR MISS INC.

Company Details

Name: HIT OR MISS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1987 (38 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1147579
ZIP code: 02072
County: New York
Place of Formation: Delaware
Address: 100 CAMPANELLI PKWY, STOUGHTON, MA, United States, 02072

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DONNA R MOORE Chief Executive Officer 100 CAMPANELLI PKWY, STOUGHTON, MA, United States, 02072

History

Start date End date Type Value
1999-10-25 2003-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2002-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-21 2001-04-20 Address ACCESS INDUSTRIES INC, 730 FIFTH AVE, STE 1906, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-21 2001-04-20 Address 100 CAMPANELLI PKY, STOUGHTON, MA, 02072, USA (Type of address: Principal Executive Office)
1993-04-09 1997-03-21 Address C/O THE TJX COMPANIES, INC., 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
1993-04-09 1997-03-21 Address THE TJX COMPANIES, INC., 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Principal Executive Office)
1987-02-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-02-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2091240 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
030211000439 2003-02-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-02-11
021206000602 2002-12-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-01-05
010420002768 2001-04-20 BIENNIAL STATEMENT 2001-02-01
991025000668 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
990301002096 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970321002404 1997-03-21 BIENNIAL STATEMENT 1997-02-01
940310002478 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930409002824 1993-04-09 BIENNIAL STATEMENT 1993-02-01
B461768-4 1987-02-25 APPLICATION OF AUTHORITY 1987-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406351 Civil Rights Employment 1994-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-09-06
Termination Date 1994-11-18
Pretrial Conference Date 1994-11-18
Section 0621

Parties

Name WILSON
Role Plaintiff
Name HIT OR MISS INC.
Role Defendant
0006340 Other Contract Actions 2000-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 321
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-23
Termination Date 2001-02-27
Date Issue Joined 2000-10-13
Section 1332
Status Terminated

Parties

Name CAPACITY INC.
Role Plaintiff
Name HIT OR MISS INC.
Role Defendant
9002345 Copyright 1990-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-05
Termination Date 1990-04-30
Section 1338

Parties

Name J B J FABRIS INC
Role Plaintiff
Name HIT OR MISS INC.
Role Defendant
0003040 Other Contract Actions 2000-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-20
Termination Date 2002-12-09
Section 1332
Status Terminated

Parties

Name AMELOTTE INT'L CORP,
Role Plaintiff
Name HIT OR MISS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State