Name: | 520 HAPPY TIMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2006 (18 years ago) |
Entity Number: | 3451279 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 520 8TH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | 16 INWOOD RD, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOUNDSTOOTH PUB | DOS Process Agent | 520 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KEVIN MC KENNA | Chief Executive Officer | 51 OLD JEROME AVE, NEW YORK, NY, United States, 10704 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103176 | Alcohol sale | 2022-08-30 | 2022-08-30 | 2024-08-31 | 520 8TH AVENUE, NEW YORK, New York, 10018 | Restaurant |
0423-22-103103 | Alcohol sale | 2022-08-30 | 2022-08-30 | 2024-08-31 | 520 8TH AVENUE, NEW YORK, New York, 10018 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2015-01-21 | Address | 16 INWOOD RD, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
2010-12-21 | 2015-01-21 | Address | 51 OLD JEROME AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2015-01-21 | Address | 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-02 | 2010-12-21 | Address | 51 OLD JEROME AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2010-12-21 | Address | 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121002025 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
130104002104 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101221002959 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081202002001 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061219000724 | 2006-12-19 | CERTIFICATE OF INCORPORATION | 2006-12-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State