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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAPPY HOUR 4 KIDS INC., CONNECTICUT | 1355026 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JONATHAN TRICHTER | Chief Executive Officer | 4 PARK AVE., 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONATHAN TRICHTER | DOS Process Agent | 4 Park Ave., 3rd Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONATHAN TRICHTER | Agent | 121 EAST 30TH STREET, NEW YORK, NY, 10016 |
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 |
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