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
Name | Role | Address |
---|---|---|
HOPSTOP.COM, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GENE D. LEVOFF | Chief Executive Officer | ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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