Name: | HOPPER MONEY (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2022 (3 years ago) |
Entity Number: | 6383764 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | HOPPER MONEY (USA), INC. |
Principal Address: | 265 Franklin Street, Suite 1702, Boston, MA, United States, 02110 |
Address: | C/O 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | C/O 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BO DAKOTA SMITH | Chief Executive Officer | 265 FRANKLIN STREET, SUITE 1702, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-12-16 | Address | 265 FRANKLIN STREET, SUITE 1702, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-12-16 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-12-16 | Address | 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-03-03 | 2024-01-03 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-03-03 | 2024-01-03 | Address | 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-01-25 | 2022-03-03 | Address | 3500 s dupont highway, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001505 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240103001461 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220303002311 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
220125000144 | 2022-01-24 | APPLICATION OF AUTHORITY | 2022-01-24 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State