HAPPY DAYS, INC.

Name: | HAPPY DAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625539 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 CRAGMERE RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE DEBELLIS | Chief Executive Officer | 10 CRAGMERE RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CRAGMERE RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-04 | 2005-06-28 | Address | 10 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2005-06-28 | Address | 10 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2001-04-06 | 2005-06-28 | Address | 10 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090513002421 | 2009-05-13 | BIENNIAL STATEMENT | 2009-04-01 |
050628002635 | 2005-06-28 | BIENNIAL STATEMENT | 2005-04-01 |
030604002736 | 2003-06-04 | BIENNIAL STATEMENT | 2003-04-01 |
020712000613 | 2002-07-12 | CERTIFICATE OF AMENDMENT | 2002-07-12 |
010406000468 | 2001-04-06 | CERTIFICATE OF INCORPORATION | 2001-04-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
68721 | PL VIO | INVOICED | 2006-02-13 | 60 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State