Search icon

SKYHOP GLOBAL LLC

Branch

Company Details

Name: SKYHOP GLOBAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2020 (5 years ago)
Branch of: SKYHOP GLOBAL LLC, Florida (Company Number L14000084884)
Entity Number: 5781242
ZIP code: 33315
County: Queens
Place of Formation: Florida
Address: 1170 LEE WAGENER BLVD, SUITE 203, FORT LAUDERDALE, FL, United States, 33315

DOS Process Agent

Name Role Address
SKYHOP GLOBAL, LLC DOS Process Agent 1170 LEE WAGENER BLVD, SUITE 203, FORT LAUDERDALE, FL, United States, 33315

History

Start date End date Type Value
2020-07-06 2024-11-07 Address 1170 LEE WAGENER BLVD, SUITE 203, FORT LAUDERDALE, FL, 33315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003380 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200706000307 2020-07-06 APPLICATION OF AUTHORITY 2020-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402396 Fair Labor Standards Act 2024-03-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2024-03-31
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CAJIGAS
Role Plaintiff
Name SKYHOP GLOBAL LLC
Role Defendant
2404616 Constitutionality of State Statutes 2024-06-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2024-06-30
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CASTILLO
Role Plaintiff
Name SKYHOP GLOBAL LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State