Search icon

SKIP HOP, INC.

Company Details

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

form 5500

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
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 2018-06-20
Name of individual signing DEBRA HRECZUCK
SKIP HOP, INC. 401(K) P/S PLAN 2016 061690704 2017-07-31 SKIP HOP INC. 89
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
SKIP HOP, INC. 401(K) P/S PLAN 2015 061690704 2016-07-27 SKIP HOP INC. 80
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
SKIP HOP, INC. 401(K) P/S PLAN 2014 061690704 2015-09-02 SKIP HOP INC. 70
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
SKIP HOP, INC. 401(K) P/S PLAN 2013 061690704 2014-05-08 SKIP HOP INC. 61
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
SKIP HOP, INC. 401(K) P/S PLAN 2012 061690704 2013-10-10 SKIP HOP, INC. 45
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
SKIP HOP, INC. 401(K) P/S PLAN 2011 061690704 2012-05-10 SKIP HOP, INC. 35
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
SKIP HOP, INC. 401(K) P/S PLAN 2010 061690704 2011-04-28 SKIP HOP, INC. 25
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
SKIP HOP, INC. 401(K) P/S PLAN 2009 061690704 2010-06-22 SKIP HOP, INC. 21
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
SKIP HOP, INC. 401(K) P/S PLAN 2009 061690704 2010-06-16 SKIP HOP, INC. 21
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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
CARTER'S RETAIL, INC- LEGAL DOS Process Agent 3438 PEACHTREE RD NE, SUITE 1800, ATLANTA, GA, United States, 30326

Chief Executive Officer

Name Role Address
RICHARD WESTENBERGER Chief Executive Officer 3438 PEACHTREE RD NE STE 1800, ATLANTA, GA, United States, 30326

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809238 Other Contract Actions 2018-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-09
Termination Date 2019-02-12
Section 1332
Sub Section DS
Status Terminated

Parties

Name MARGOT CATTAN, INC.
Role Defendant
Name SKIP HOP, INC.
Role Plaintiff
1704097 Other Contract Actions 2017-06-01 settled
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
1608095 Copyright 2016-10-17 consent
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
1007329 Copyright 2010-09-23 settled
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