Name: | HAPPY DAY TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2002 (23 years ago) |
Entity Number: | 2736950 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 123 REVERE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | 144 PILLING STREET, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-484-8855
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW IMPERATO | Chief Executive Officer | 123 REVERE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 PILLING STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-24 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714000536 | 2014-07-14 | CERTIFICATE OF CHANGE | 2014-07-14 |
140422002413 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120327002198 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100318002509 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080311002970 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State