Name: | HAPRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1979 (46 years ago) |
Entity Number: | 540944 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 266 E MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 E MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
YVONNE SOAVE | Chief Executive Officer | 266 E MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2011-05-10 | Address | 1939 PLAZA REAL, OCEANSIDE, CA, 92056, 6026, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2011-05-10 | Address | KARL HARTMANN, 1939 PLAZA REAL, OCEANSIDE, CA, 92056, 6026, USA (Type of address: Principal Executive Office) |
1982-12-09 | 2011-05-10 | Address | CONSTON SCHURTMAN GUMPEL, 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1979-12-06 | 1982-12-09 | Address | SCHURTMAN &GUMPEL, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180220045 | 2018-02-20 | ASSUMED NAME LLC INITIAL FILING | 2018-02-20 |
111227002213 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
110510002898 | 2011-05-10 | BIENNIAL STATEMENT | 2009-12-01 |
050516001209 | 2005-05-16 | CERTIFICATE OF AMENDMENT | 2005-05-16 |
000204002516 | 2000-02-04 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State