Search icon

UPHOLD HQ INC.

Company Details

Name: UPHOLD HQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820609
ZIP code: 12207
County: New York
Place of Formation: South Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 80 east sir francis drake blvd, suite 3d, LARKSPUR, CA, United States, 94939

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPHOLD HQ INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465371066 2021-07-21 UPHOLD HQ INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 4156767924
Plan sponsor’s address 6 W 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOSEPHINE SVENDBLAD
UPHOLD HQ INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465371066 2020-07-20 UPHOLD HQ INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2124887600
Plan sponsor’s address 6 W 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JOSEPHINE SVENDBLAD

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES J. HILTON Chief Executive Officer 80 EAST SIR FRANCIS DRAKE BLVD, LARKSPUR, CA, United States, 94939

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 80 EAST SIR FRANCIS DRAKE BLVD, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address SUITE 3A 530 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 900 LARKSPUR LANDING CIRCLE, SUITE 209, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-09-05 Address 900 LARKSPUR LANDING CIRCLE, SUITE 209, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-09-05 Address 80 EAST SIR FRANCIS DRAKE BLVD, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2022-08-09 2022-08-09 Address 80 EAST SIR FRANCIS DRAKE BLVD, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2022-08-09 2022-08-09 Address SUITE 3A 530 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-09 2022-08-09 Address 900 LARKSPUR LANDING CIRCLE, SUITE 209, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-09-05 Address SUITE 3A 530 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905002933 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220809001120 2022-08-08 AMENDMENT TO BIENNIAL STATEMENT 2022-08-08
210901002517 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063519 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006263 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150916000551 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207453 Banks and Banking 2022-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-31
Termination Date 2023-10-06
Pretrial Conference Date 2022-11-28
Section 1693
Status Terminated

Parties

Name YUILLE
Role Plaintiff
Name UPHOLD HQ INC.
Role Defendant
2304382 Other Fraud 2023-05-25 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-25
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name UPHOLD HQ INC.
Role Defendant
Name DIGITAL MONETIZATION LLC
Role Plaintiff
2201602 Other Personal Property Damage 2022-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-25
Termination Date 2024-10-04
Date Issue Joined 2023-05-26
Pretrial Conference Date 2023-03-31
Section 1332
Sub Section T
Status Terminated

Parties

Name RIDER,
Role Plaintiff
Name UPHOLD HQ INC.
Role Defendant
2107579 Other Fraud 2021-09-10 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-10
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name SANDOVAL,
Role Plaintiff
Name UPHOLD HQ INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State