Name: | HIPPOML, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2023 (2 years ago) |
Entity Number: | 6692919 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HIPPOML, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, United States, 95051 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD ROBERTSON | Chief Executive Officer | 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, United States, 95051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-19 | 2024-05-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-09 | 2023-01-19 | Address | 1643 2nd st, KIRKLAND, WA, 98033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004776 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
240515001514 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
230119003420 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
230109000584 | 2023-01-09 | APPLICATION OF AUTHORITY | 2023-01-09 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State