Name: | HAPNER-HART MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138427 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 East 52nd Street, STE 3, NEW YORK, NY, United States, 10022 |
Principal Address: | 30-66 32ND ST., #1A, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREJKA PLLC | DOS Process Agent | 415 East 52nd Street, STE 3, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK MURPHY | Chief Executive Officer | 30-66 32ND STREET, APT 1A, ASTORIA, NY, United States, 10025 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 6 W 107TH ST, APT 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 30-66 32ND STREET, APT 1A, ASTORIA, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-05-01 | Address | 6 W 107TH ST, APT 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 6 W 107TH ST, APT 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 30-66 32ND STREET, APT 1A, ASTORIA, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047379 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241030020506 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200904061108 | 2020-09-04 | BIENNIAL STATEMENT | 2019-05-01 |
170517010110 | 2017-05-17 | CERTIFICATE OF INCORPORATION | 2017-05-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State