HOTSHOT INC.
Headquarter
Name: | HOTSHOT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2015 (11 years ago) |
Entity Number: | 4691824 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 79 Madison Avenue, 2nd Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRIS WEDGEWORTH | Chief Executive Officer | 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-10 | 2024-10-10 | Address | 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-01-01 | Address | 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-10-10 | Address | 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047802 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
241010002680 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
240912003284 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
210112060812 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190222060342 | 2019-02-22 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State