Search icon

HIPCUP INC.

Company Details

Name: HIPCUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5089205
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 129 26TH ST, STE 3, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDUARD GLADYSHEV DOS Process Agent 129 26TH ST, STE 3, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
EDUARD GLADYSHEV Chief Executive Officer 129 26TH ST, STE 3, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2017-02-21 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2023-02-16 Address 2660 GERRITSEN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216003662 2023-02-16 BIENNIAL STATEMENT 2023-02-01
170221010757 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801039 Trademark 2018-02-16 consent
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-16
Termination Date 2018-10-09
Date Issue Joined 2018-03-19
Section 1114
Status Terminated

Parties

Name GREGORYS COFFEE TRADE LLC
Role Plaintiff
Name HIPCUP INC.
Role Defendant
1709939 Trademark 2017-12-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-20
Termination Date 2018-02-16
Section 1114
Status Terminated

Parties

Name GREGORYS COFFEE TRADE LLC
Role Plaintiff
Name HIPCUP INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State