Search icon

HAPPY LIFE INC.

Company Details

Name: HAPPY LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349486
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 136-82 39TH AVENUE FL 2, FLUSHING, NY, United States, 11354
Principal Address: 3238 154TH ST FL 2, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
albert b. kim Agent 32-38 154th st. fl 2, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
HAPPY LIFE INC. DOS Process Agent 136-82 39TH AVENUE FL 2, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ALBERT B. KIM Chief Executive Officer 136-82 39TH AVENUE FL 2, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 136-82 39TH AVE 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 136-82 39TH AVENUE FL 2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-01-02 Address 136-82 39th ave fl 2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2024-05-14 2024-05-14 Address 136-82 39TH AVE 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-01-02 Address 136-82 39TH AVE 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-01-02 Address 32-38 154th st. fl 2, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2024-05-13 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-09-03 2024-05-14 Address 3033 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-01-23 2014-09-03 Address 89-31 161ST STREET, SECOND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2013-01-23 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250102002107 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240514000150 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230105000979 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220719001742 2022-07-19 BIENNIAL STATEMENT 2021-01-01
140903000487 2014-09-03 CERTIFICATE OF CHANGE 2014-09-03
130123000110 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-14 No data 10438 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205239 OL VIO INVOICED 2013-09-05 250 OL - Other Violation

Date of last update: 26 Mar 2025

Sources: New York Secretary of State