Search icon

HOTOPP ASSOCIATES LIMITED

Headquarter

Company Details

Name: HOTOPP ASSOCIATES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1984 (41 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 896655
ZIP code: 98103
County: New York
Place of Formation: New York
Address: 8211 AURORA AVENUE N SUITE 101, SUITE 101, SEATTLE, WA, United States, 98103
Principal Address: 8211 AURORA AVE N, SUITE 101, SEATTLE, WA, United States, 98103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOTOPP ASSOICATES LIMITED DOS Process Agent 8211 AURORA AVENUE N SUITE 101, SUITE 101, SEATTLE, WA, United States, 98103

Chief Executive Officer

Name Role Address
GARY WICHANSKY Chief Executive Officer 8211 AURORA AVE N, SUITE 101, SEATTLE, WA, United States, 98103

Links between entities

Type:
Headquarter of
Company Number:
0955996
State:
KENTUCKY

History

Start date End date Type Value
2016-02-01 2020-04-23 Address 8211 AURORA AVE N, SUITE 101, SEATTLE, WA, 98103, USA (Type of address: Service of Process)
2015-02-19 2016-02-01 Address 16 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-19 2016-02-01 Address 16 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-09-08 2015-02-19 Address 16 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-09-08 2016-02-01 Address 16 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210422000520 2021-04-22 CERTIFICATE OF MERGER 2021-04-22
200423060192 2020-04-23 BIENNIAL STATEMENT 2020-02-01
160201007283 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150219006294 2015-02-19 BIENNIAL STATEMENT 2014-02-01
120501002853 2012-05-01 BIENNIAL STATEMENT 2012-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State