Search icon

HOPSCOTCH USA INC.

Company Details

Name: HOPSCOTCH USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451351
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 250 HUDSON STREET / SUITE 703, NEW YORK, NY, United States, 10013
Principal Address: 250 Hudson Street, Suite 703, New York, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERLAND VAN ACKERE Chief Executive Officer 250 HUDSON STREET / SUITE 703, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOPEXA FOOD AND WINES FROM FANCE, INC. DOS Process Agent 250 HUDSON STREET / SUITE 703, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 250 HUDSON STREET / SUITE 703, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-30 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-30 2023-05-30 Address 250 HUDSON STREET / SUITE 703, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-07-11 Address 250 HUDSON STREET / SUITE 703, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711003593 2024-07-10 CERTIFICATE OF AMENDMENT 2024-07-10
230530003385 2023-05-30 BIENNIAL STATEMENT 2021-12-01
210324060177 2021-03-24 BIENNIAL STATEMENT 2019-12-01
150424006006 2015-04-24 BIENNIAL STATEMENT 2013-12-01
120131002271 2012-01-31 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State