Search icon

LUCKY GEMS AND JEWELLERY FTY. LTD.

Company Details

Name: LUCKY GEMS AND JEWELLERY FTY. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1992 (33 years ago)
Date of dissolution: 10 Nov 2023
Entity Number: 1654540
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY / SUITE #305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHING WAI WONG Chief Executive Officer 1220 BROADWAY / 305, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY / SUITE #305, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-24 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-10 2023-11-10 Address 1220 BROADWAY / SUITE #305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-10 2023-11-10 Address 1220 BROADWAY / 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-08-07 2006-07-10 Address 1220 BROADWAY, 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-15 2006-07-10 Address 1220 BROADWAY, SUITE #305, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-09-15 2006-07-10 Address 1220 BROADWAY, SUITE #305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-09-15 1996-08-07 Address 1220 BROADWAY, SUITE #305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-07-28 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-28 1993-09-15 Address 299 BROADWAY, ROOM 606, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110000764 2023-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-10
160718006440 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140723006380 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120710006361 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100812002948 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080721002900 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060710002451 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040820002226 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020702002340 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000630002320 2000-06-30 BIENNIAL STATEMENT 2000-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State