Name: | SKIP HOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884318 |
ZIP code: | 30326 |
County: | New York |
Place of Formation: | New York |
Address: | 3438 PEACHTREE RD NE, SUITE 1800, ATLANTA, GA, United States, 30326 |
Principal Address: | C/O TAX DEPT, 3438 PEACHTREE RD NE, STE 1800, ATLANTA, GA, United States, 30326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CARTER'S RETAIL, INC- LEGAL | DOS Process Agent | 3438 PEACHTREE RD NE, SUITE 1800, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
RICHARD WESTENBERGER | Chief Executive Officer | 3438 PEACHTREE RD NE STE 1800, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 3438 PEACHTREE RD NE STE 1800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-20 | Address | 3438 PEACHTREE RD NE STE 1800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-24 | 2023-03-24 | Address | 3438 PEACHTREE RD NE STE 1800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-20 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002797 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230324003158 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210311060070 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
SR-115192 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190319060450 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State