Search icon

HOT SHOPPES INTERNATIONAL, INC.

Company Details

Name: HOT SHOPPES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1989 (36 years ago)
Date of dissolution: 10 Apr 2009
Entity Number: 1327115
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 311 S CLINTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 S CLINTON ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DALE ROSSINO Chief Executive Officer 311S CLINTON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1997-03-27 2007-03-13 Address 20 WEXFORD RD., DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1997-03-27 2001-03-20 Address 142-144 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-03-27 2005-03-10 Address 20 WEXFORD RD., DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1994-03-11 1997-03-27 Address 142-144 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-03-31 1994-03-11 Address 144 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090410000589 2009-04-10 CERTIFICATE OF DISSOLUTION 2009-04-10
070313002438 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050310002308 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030226002469 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010320002313 2001-03-20 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State