Name: | HOT SPOTS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2009 |
Entity Number: | 2820762 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 196 VAN BUREN STREET, HERNDON, VA, United States, 20170 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER AQUINO | Chief Executive Officer | 196 VAN BUREN STREET, HERNDON, VA, United States, 20170 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2007-06-04 | Address | 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2007-06-04 | Address | 105 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2002-10-08 | 2005-10-18 | Address | 80 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000433 | 2009-12-28 | CERTIFICATE OF MERGER | 2009-12-30 |
081009002296 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
070604002525 | 2007-06-04 | BIENNIAL STATEMENT | 2006-10-01 |
051018000800 | 2005-10-18 | CERTIFICATE OF CHANGE | 2005-10-18 |
041220002879 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State