Search icon

HOT TOPIC, INC.

Company Details

Name: HOT TOPIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897348
ZIP code: 12207
County: Richmond
Place of Formation: California
Principal Address: 18305 E SAN JOSE AVE, CITY OF INDUSTRY, CA, United States, 91748
Address: 80 STATE STREET, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE VRANES Chief Executive Officer 18305 E SAN JOSE AVE, CITY OF INDUSTRY, CA, United States, 91748

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 18305 E SAN JOSE AVE, CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer)
2017-02-08 2025-02-05 Address 18305 E SAN JOSE AVE, CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer)
2013-03-15 2017-02-08 Address 18305 E SAN JOSE AVE, CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer)
2011-12-22 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-22 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-14 2013-03-15 Address 18305 E SAN JOSE, CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer)
2003-08-14 2013-03-15 Address 18305 E SAN JOSE, CITY OF INDUSTRY, CA, 91748, USA (Type of address: Principal Executive Office)
1999-11-02 2011-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-02 2011-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-16 2003-08-14 Address 3410 POMONA BLVD, POMONA, CA, 91768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250205002880 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201005461 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220415002604 2022-04-15 BIENNIAL STATEMENT 2021-02-01
190301060089 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170208006496 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150313006193 2015-03-13 BIENNIAL STATEMENT 2015-02-01
130315002273 2013-03-15 BIENNIAL STATEMENT 2013-02-01
111222000083 2011-12-22 CERTIFICATE OF CHANGE 2011-12-22
110311002386 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090219002312 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-08 No data 2168 BARTOW AVE, Bronx, BRONX, NY, 10475 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-08 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 2145A RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 2192 BARTOW AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 2145A RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 2168 BARTOW AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1916775 CL VIO INVOICED 2014-12-17 350 CL - Consumer Law Violation
1874755 CL VIO CREDITED 2014-11-06 175 CL - Consumer Law Violation
125937 CL VIO INVOICED 2011-01-25 500 CL - Consumer Law Violation
45504 CL VIO INVOICED 2005-12-29 300 CL - Consumer Law Violation
45675 CL VIO INVOICED 2005-12-22 300 CL - Consumer Law Violation
30981 CL VIO INVOICED 2004-12-14 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-27 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601256 Americans with Disabilities Act - Other 2016-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-18
Termination Date 2016-05-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name HOT TOPIC, INC.
Role Defendant
1304054 Trademark 2013-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-13
Termination Date 2014-05-12
Date Issue Joined 2013-09-24
Pretrial Conference Date 2013-09-13
Section 1125
Status Terminated

Parties

Name HOT TOPIC, INC.
Role Defendant
Name BLACKHEART RECORDS GROUP INC.
Role Plaintiff
1911163 Americans with Disabilities Act - Other 2019-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2020-02-24
Section 1331
Status Terminated

Parties

Name YOVANNY DOMINGUEZ
Role Plaintiff
Name HOT TOPIC, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State