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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKIP HOP, INC. 401(K) P/S PLAN | 2017 | 061690704 | 2018-06-20 | SKIP HOP INC. | 96 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-20 |
Name of individual signing | DEBRA HRECZUCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | DEBRA HRECZUCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | DEBRA HRECZUCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | COLETTE CARDOZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP INC. |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2014-05-08 |
Name of individual signing | COLETTE CARDOZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP, INC. |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2013-10-10 |
Name of individual signing | COLETTE CARDOZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP, INC. |
Plan administrator’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2012-05-10 |
Name of individual signing | COLETTE CARDOZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP, INC. |
Plan administrator’s address | 50 W. 23RD ST., 10TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2011-04-28 |
Name of individual signing | COLETTE CARDOZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 146 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP, INC. |
Plan administrator’s address | 146 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2010-06-22 |
Name of individual signing | COLETTE CARDOZA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128689850 |
Plan sponsor’s address | 146 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 061690704 |
Plan administrator’s name | SKIP HOP, INC. |
Plan administrator’s address | 146 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2128689850 |
Signature of
Role | Plan administrator |
Date | 2010-06-16 |
Name of individual signing | COLETTE CARDOZA |
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, SUITE 1800, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
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) |
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 |
2022-11-12 | 2023-03-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-03-22 | 2022-11-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-03-11 | 2023-03-24 | Address | 3438 PEACHTREE RD NE, SUITE 1800, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
2019-11-27 | 2023-03-24 | 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 |
171031006267 | 2017-10-31 | BIENNIAL STATEMENT | 2017-03-01 |
170817000626 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
170728000303 | 2017-07-28 | CERTIFICATE OF CHANGE | 2017-07-28 |
170424000613 | 2017-04-24 | CERTIFICATE OF AMENDMENT | 2017-04-24 |
150701006654 | 2015-07-01 | BIENNIAL STATEMENT | 2015-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809238 | Other Contract Actions | 2018-10-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARGOT CATTAN, INC. |
Role | Defendant |
Name | SKIP HOP, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2500000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-06-01 |
Termination Date | 2017-11-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MICHELS, |
Role | Plaintiff |
Name | SKIP HOP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-17 |
Termination Date | 2017-07-07 |
Date Issue Joined | 2017-01-04 |
Pretrial Conference Date | 2017-02-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | SKIP HOP, INC. |
Role | Plaintiff |
Name | MLK DESIGNS US, LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-09-23 |
Termination Date | 2011-07-27 |
Date Issue Joined | 2011-01-03 |
Section | 0101 |
Status | Terminated |
Parties
Name | GALBRAITH & PAUL, INC. |
Role | Plaintiff |
Name | SKIP HOP, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State