HAPPY HIGHLAND CORP.

Name: | HAPPY HIGHLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3835779 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 38 ESPLANADE ST, ST HELIER, JERSEY, JEA-8ZT |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANE MICHALSKI | Chief Executive Officer | C/O CITITRUST (JERSEY) LTD, PO BOX 728, 38 ESPLANADE, ST HELIER, JERSEY, JEA-8ZT |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2019-01-28 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-11 | 2019-01-28 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-21 | 2009-09-11 | Address | ONE LIBERTY PLAZA, ATTN: MICHELE K. LEIBSON, ESQ., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130812002445 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
090911000884 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
090721000167 | 2009-07-21 | CERTIFICATE OF INCORPORATION | 2009-07-21 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State