Name: | HOSTPAPA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4673979 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | HOSTPAPA USA, INC. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 325 Delaware Avenue, Suite 300, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JAMIE OPALCHUK | Chief Executive Officer | 249 NORTH SHORE BLVD E, BURLINGTON, ONTARIO, Canada, L7T 1W8 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 249 NORTH SHORE BLVD E, BURLINGTON, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-12-10 | Address | 249 NORTH SHORE BLVD E, BURLINGTON, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-12-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-21 | 2024-12-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-04 | 2024-10-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-04 | 2024-10-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-22 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-24 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-02 | 2018-08-24 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001510 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
241021003948 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
241004000986 | 2024-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-03 |
240722001755 | 2024-07-19 | CERTIFICATE OF AMENDMENT | 2024-07-19 |
180824000058 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
141202000577 | 2014-12-02 | APPLICATION OF AUTHORITY | 2014-12-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State