Search icon

OLIPOP INC.

Company Details

Name: OLIPOP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2021 (4 years ago)
Entity Number: 6303503
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Foreign Legal Name: OLIPOP INC.
Address: 28 LIBERTY STreet, NEW YORK, NY, United States, 10005
Principal Address: 360 Grand Ave, #259, Oakland, CA, United States, 94610

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STreet, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES BEN GOODWIN Chief Executive Officer 360 GRAND AVE, #259, OAKLAND, CA, United States, 94610

History

Start date End date Type Value
2021-10-14 2023-10-02 Address 28 LIBERTY STreet, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001809 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211014002261 2021-10-13 APPLICATION OF AUTHORITY 2021-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106078 Americans with Disabilities Act - Other 2021-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-15
Termination Date 2021-10-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name OLIPOP INC.
Role Defendant
2002691 Americans with Disabilities Act - Other 2020-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-17
Termination Date 2020-10-06
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name OLIPOP INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State