Search icon

HSN, INC.

Company Details

Name: HSN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2001 (24 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 2627501
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 36 LOCUST AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HABIBA NADI DOS Process Agent 36 LOCUST AVE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
HABIBA NADI Chief Executive Officer 36 LOCUST AVE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2006-10-11 2023-03-04 Address 36 LOCUST AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2006-10-11 2023-03-04 Address 36 LOCUST AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2001-04-12 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-12 2006-10-11 Address 159 OLD FARM ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000764 2022-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-15
110502003223 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090326002597 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070417002941 2007-04-17 BIENNIAL STATEMENT 2007-04-01
061011003268 2006-10-11 BIENNIAL STATEMENT 2006-04-01
010412000414 2001-04-12 CERTIFICATE OF INCORPORATION 2001-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008092 Copyright 2020-09-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
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 2020-09-30
Termination Date 2021-01-19
Date Issue Joined 2020-10-12
Pretrial Conference Date 2020-10-29
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name HSN, INC.
Role Defendant
1302471 Personal Injury - Product Liability 2013-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-24
Termination Date 2018-03-16
Date Issue Joined 2013-11-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name SCOTTO,
Role Plaintiff
Name HSN, INC.
Role Defendant
2204231 Americans with Disabilities Act - Other 2022-05-23 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 2022-05-23
Termination Date 2022-08-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name LOADHOLT
Role Plaintiff
Name HSN, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State