Search icon

HAPPY HEARTS, INC.

Company Details

Name: HAPPY HEARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1990 (34 years ago)
Date of dissolution: 04 Aug 2011
Entity Number: 1482672
ZIP code: 32948
County: Oneida
Place of Formation: New York
Address: 12455 79TH STREET, FELLSMERE, FL, United States, 32948

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. WYGANT Chief Executive Officer 12455 79TH STREET, FELLSMERE, FL, United States, 32948

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12455 79TH STREET, FELLSMERE, FL, United States, 32948

History

Start date End date Type Value
2006-10-12 2010-10-22 Address 6506 ELMER HILL ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-12 Address 6506 ELMER HILL RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1996-10-09 2004-11-22 Address 6506 ELMER HILL RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-10-26 2010-10-22 Address 6506 ELMER HILL ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1992-10-30 2006-10-12 Address 6506 ELMER HILL RD., ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1992-10-30 1996-10-09 Address 7934 RIDGE MILLS RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-26 Address 6506 ELMER HILL ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1990-10-19 1992-10-30 Address 8725 TURIN ROAD, TOME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110804001024 2011-08-04 CERTIFICATE OF DISSOLUTION 2011-08-04
101022003054 2010-10-22 BIENNIAL STATEMENT 2010-10-01
090114002626 2009-01-14 BIENNIAL STATEMENT 2008-10-01
061012002558 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041122002094 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021002002627 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001114000810 2000-11-14 CERTIFICATE OF AMENDMENT 2000-11-14
001017002086 2000-10-17 BIENNIAL STATEMENT 2000-10-01
980928002195 1998-09-28 BIENNIAL STATEMENT 1998-10-01
980515000370 1998-05-15 CERTIFICATE OF AMENDMENT 1998-05-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State