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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | JOSEPHINE SVENDBLAD |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES J. HILTON | Chief Executive Officer | 80 EAST SIR FRANCIS DRAKE BLVD, LARKSPUR, CA, United States, 94939 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207453 | Banks and Banking | 2022-08-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YUILLE |
Role | Plaintiff |
Name | UPHOLD HQ INC. |
Role | Defendant |
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 |
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 |
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