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
Name | Role | Address |
---|---|---|
DAVID BRACHIYAHU | DOS Process Agent | 147-25 UNION TURNPIKE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
DAVID BRACHIYAHU | Chief Executive Officer | 147-25 UNION TURNPIKE, FLUSHING, NY, United States, 11367 |
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) |
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 |
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