Search icon

HAPISGAH, INC.

Company Details

Name: HAPISGAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1990 (35 years ago)
Entity Number: 1474646
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 147-25 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BRACHIYAHU DOS Process Agent 147-25 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
DAVID BRACHIYAHU Chief Executive Officer 147-25 UNION TURNPIKE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1996-09-05 2012-09-13 Address 147-25 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-08-25 2012-09-13 Address 147-25 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-08-25 1996-09-05 Address 147-25 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-08-25 2012-09-13 Address 147-25 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1990-09-13 1993-08-25 Address 147-25 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913006382 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101112002420 2010-11-12 BIENNIAL STATEMENT 2010-09-01
080930002986 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060821003032 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041026002203 2004-10-26 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
225927 WH VIO INVOICED 1994-05-12 80 WH - W&M Hearable Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State