Search icon

HOPSTOP.COM, INC.

Company Details

Name: HOPSTOP.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2004 (20 years ago)
Date of dissolution: 29 Mar 2019
Entity Number: 3091230
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 700000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HOPSTOP.COM, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GENE D. LEVOFF Chief Executive Officer ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-08-01 2018-08-02 Address 1 INFINITE LOOP, CUPERTINO, CA, 95014, USA (Type of address: Principal Executive Office)
2016-08-01 2018-08-02 Address 1 INFINITE LOOP, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-01 Address 10 EAST 33RD STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-01 Address 10 EAST 33RD STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-07-03 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-18 2013-07-03 Address C/O JOSEPH MEYER, 10 EAST 33D ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-18 2014-08-06 Address 10 EAST 33RD ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-06-18 2014-08-06 Address 10 EAST 33RD ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-31 2013-06-18 Address 330 EAST 33RD STREET 7L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190329000123 2019-03-29 CERTIFICATE OF MERGER 2019-03-29
SR-39602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006657 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007208 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806007172 2014-08-06 BIENNIAL STATEMENT 2014-08-01
130703000835 2013-07-03 CERTIFICATE OF AMENDMENT 2013-07-03
130703000828 2013-07-03 CERTIFICATE OF MERGER 2013-07-03
130618002293 2013-06-18 BIENNIAL STATEMENT 2012-08-01
080331000755 2008-03-31 CERTIFICATE OF AMENDMENT 2008-03-31
060727002705 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State