Search icon

HAPPENING PHOTOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAPPENING PHOTOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2008 (17 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3714546
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 360 FURMAN ST., SUITE 319, BROOKLYN, NY, United States, 11201
Principal Address: 360 FURMAN STREET, SUITE 319, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAPPENING PHOTOS INC. DOS Process Agent 360 FURMAN ST., SUITE 319, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
STEVE HART Chief Executive Officer 360 FURMAN STREET, SUITE 319, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2021-01-20 2022-09-07 Address 360 FURMAN ST., SUITE 319, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-09-08 2021-01-20 Address 360 FURMAN ST., SUITE 319, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-09-08 2022-09-07 Address 360 FURMAN STREET, SUITE 319, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-05-24 2015-09-08 Address 360 FURMAN ST. #319, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-11-01 2015-09-08 Address 92 4TH PLACE, 4, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220907002437 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
210120060388 2021-01-20 BIENNIAL STATEMENT 2020-08-01
190605060343 2019-06-05 BIENNIAL STATEMENT 2018-08-01
150908006002 2015-09-08 BIENNIAL STATEMENT 2014-08-01
130524000642 2013-05-24 CERTIFICATE OF CHANGE 2013-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State