Name: | THE HOT TRUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1829063 |
ZIP code: | 07451 |
County: | Tompkins |
Place of Formation: | New York |
Address: | % MACFALL, RIEDL & MISKOWSKI, 45 N BROAD ST PO BOX 387, RIDGEWOOD, NJ, United States, 07451 |
Principal Address: | 166 PLEASANT GROVE RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C PETRILLOSE | Chief Executive Officer | 166 PLEASANT GROVE RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % MACFALL, RIEDL & MISKOWSKI, 45 N BROAD ST PO BOX 387, RIDGEWOOD, NJ, United States, 07451 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-14 | 1996-09-10 | Address | 45 NORTH BROAD STREET, P.O. BOX 387, RIDGEWOOD, NJ, 07451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1401469 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960910002035 | 1996-09-10 | BIENNIAL STATEMENT | 1996-06-01 |
940614000518 | 1994-06-14 | CERTIFICATE OF INCORPORATION | 1994-06-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State