Search icon

HOPPER MONEY (USA), INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent C/O 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BO DAKOTA SMITH Chief Executive Officer 265 FRANKLIN STREET, SUITE 1702, BOSTON, MA, United States, 02110

History

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)

Filings

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