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
Name | Role | Address |
---|---|---|
JAMES A. WYGANT | Chief Executive Officer | 12455 79TH STREET, FELLSMERE, FL, United States, 32948 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12455 79TH STREET, FELLSMERE, FL, United States, 32948 |
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) |
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