Name: | HAPPY UNITED REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1989 (36 years ago) |
Entity Number: | 1366859 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 68 HENRY STREET / #4, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 HENRY STREET / #4, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MAN MAY IP | Chief Executive Officer | 210 WEST 14TH STREET / APT 1, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 210 WEST 14TH STREET / APT 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2024-06-24 | Address | 68 HENRY STREET / #4, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2011-07-26 | 2024-06-24 | Address | 210 WEST 14TH STREET / APT 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2011-07-26 | Address | 210 W 14TH ST, APT 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2011-07-26 | Address | 68 HENRY ST, 4, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003236 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
190701060851 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007588 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006984 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006744 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State