Name: | HOT KEY EXCELLENCE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 5228032 |
ZIP code: | 20777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13362 clarksville pike, suite b 202, HIGHLAND, MD, United States, 20777 |
Principal Address: | 13856 Russell Zepp Drive, Clarksville, MD, United States, 21029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TJ45KPTPAH68 | 2021-12-22 | 368 ROSE HILL ROAD, WATER MILL, NY, 11976, 3015, USA | 368 ROSE HILL ROAD, WATER MILL, NY, 11976, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-28 |
Initial Registration Date | 2020-12-18 |
Entity Start Date | 2017-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TATIANA UFIMTCEVA |
Address | 368 ROSE HILL ROAD, WATER MILL, NY, 11976, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TATIANA UFIMTCEVA |
Address | 368 ROSE HILL RD, WATER MILL, NY, 11976, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 13362 clarksville pike, suite b 202, HIGHLAND, MD, United States, 20777 |
Name | Role | Address |
---|---|---|
NITHIN KRISHNA | Chief Executive Officer | 13856 RUSSELL ZEPP DRIVE, CLARKSVILLE, MD, United States, 21029 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2024-12-11 | Address | 13856 RUSSELL ZEPP DRIVE, CLARKSVILLE, MD, 21029, USA (Type of address: Chief Executive Officer) |
2023-01-27 | 2024-12-11 | Address | 13362 clarksville pike, suite b 202, HIGHLAND, MD, 20777, USA (Type of address: Service of Process) |
2023-01-26 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-01 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-01 | 2023-01-27 | Address | 368 ROSE HILL RD, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003646 | 2024-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-22 |
230127001203 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
220302000294 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
171101010501 | 2017-11-01 | CERTIFICATE OF INCORPORATION | 2017-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State