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
Name | Role | Address |
---|---|---|
HABIBA NADI | DOS Process Agent | 36 LOCUST AVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
HABIBA NADI | Chief Executive Officer | 36 LOCUST AVE, ISLIP, NY, United States, 11751 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008092 | Copyright | 2020-09-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KLAUBER BROTHERS, INC. |
Role | Plaintiff |
Name | HSN, INC. |
Role | Defendant |
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 |
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