Search icon

HAPPY HOUR 4 KIDS INC.

Headquarter

Company Details

Name: HAPPY HOUR 4 KIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3461309
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 4 Park Ave., 3rd Floor, New York, NY, United States, 10016
Principal Address: 4 Park Ave., 3rd Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAPPY HOUR 4 KIDS INC., CONNECTICUT 1355026 CONNECTICUT

Chief Executive Officer

Name Role Address
JONATHAN TRICHTER Chief Executive Officer 4 PARK AVE., 3RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JONATHAN TRICHTER DOS Process Agent 4 Park Ave., 3rd Floor, New York, NY, United States, 10016

Agent

Name Role Address
JONATHAN TRICHTER Agent 121 EAST 30TH STREET, NEW YORK, NY, 10016

History

Start date End date Type Value
2021-07-28 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-04-01 2020-08-13 Address 121 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-04-01 2021-07-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2008-12-30 2020-08-13 Address 34 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-11 2020-04-01 Address 34 EAST 29 STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-01-11 2020-04-01 Address 34 EAST 29 STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-11 2020-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230104002339 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210727000996 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200813060343 2020-08-13 BIENNIAL STATEMENT 2019-01-01
200401000297 2020-04-01 CERTIFICATE OF AMENDMENT 2020-04-01
130205006880 2013-02-05 BIENNIAL STATEMENT 2013-01-01
120119000888 2012-01-19 ANNULMENT OF DISSOLUTION 2012-01-19
DP-2022084 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
081230002807 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070111000980 2007-01-11 CERTIFICATE OF INCORPORATION 2007-01-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State