Name: | 10% HAPPIER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2019 (6 years ago) |
Entity Number: | 5489556 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 WATER STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
BEN RUBIN | Chief Executive Officer | 665 WASHINGTON, UNIT 2508, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 40 WATER STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 665 WASHINGTON, UNIT 2508, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-03 | Address | 40 WATER STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002756 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005036 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060224 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206000561 | 2019-02-06 | APPLICATION OF AUTHORITY | 2019-02-06 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State