Search icon

HAPPYLAND PLAYTIME, INC.

Print

Details

Entity Number 287588

Status Inactive

NameHAPPYLAND PLAYTIME, INC.

CountySuffolk

Date of registration 16 Jan 1970 (55 years ago)

Date of dissolution 23 Jun 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 161 SECATOGUE LN, WEST ISLIP, NY, United States, 11795

Principal Address ZIP code 11795

Address 510 LEONARD CT, LINDENHURST, NY, United States, 11757

Address ZIP code 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEROME GENOVA

Chief Executive Officer

294 HALF HOLLOW RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

510 LEONARD CT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value

1994-01-11

2000-02-10

Address

354 COMMACK ROAD, DEER PARK, NY, 11729, 5597, USA (Type of address: Service of Process)

1993-03-08

1994-01-11

Address

354 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

1970-01-16

1993-03-08

Address

1941 DEER AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20100428083

2010-04-28

ASSUMED NAME CORP INITIAL FILING

2010-04-28

050623000117

2005-06-23

CERTIFICATE OF DISSOLUTION

2005-06-23

020103002500

2002-01-03

BIENNIAL STATEMENT

2002-01-01

000210002820

2000-02-10

BIENNIAL STATEMENT

2000-01-01

980112002296

1998-01-12

BIENNIAL STATEMENT

1998-01-01

940111002426

1994-01-11

BIENNIAL STATEMENT

1994-01-01

930308002114

1993-03-08

BIENNIAL STATEMENT

1993-01-01

807739-4

1970-01-16

CERTIFICATE OF INCORPORATION

1970-01-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts