Search icon

JUST MY LUCK PRODUCTIONS, INC.

Headquarter

Company Details

Name: JUST MY LUCK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727284
ZIP code: 33109
County: New York
Place of Formation: New York
Address: 7213 FISHER ISLAND DR, MIAMI BEACH, FL, United States, 33109

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JUST MY LUCK PRODUCTIONS, INC., FLORIDA F23000000905 FLORIDA

DOS Process Agent

Name Role Address
JUST MY LUCK PRODUCTIONS, INC. DOS Process Agent 7213 FISHER ISLAND DR, MIAMI BEACH, FL, United States, 33109

Chief Executive Officer

Name Role Address
LOIS ZARO Chief Executive Officer 7213 FISHER ISLAND DR, MIAMI BEACH, FL, United States, 33109

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 211 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 7213 FISHER ISLAND DR, MIAMI BEACH, FL, 33109, USA (Type of address: Chief Executive Officer)
2008-10-31 2023-02-13 Address ATTN: LOIS ZARO, 521 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1999-07-28 2008-10-31 Address 475 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-07-28 2023-02-13 Address 211 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-07-30 1999-07-28 Address 7 LINCOLN WOODS, PURCHASE, NY, 10577, 2300, USA (Type of address: Principal Executive Office)
1997-07-30 1999-07-28 Address 7 LINCOLN WOODS, PURCHASE, NY, 10577, 2300, USA (Type of address: Chief Executive Officer)
1997-07-30 1999-07-28 Address 11 EAST 44 STREET, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-30 1997-07-30 Address 535 PARK AVE, APT 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-10-30 1997-07-30 Address 535 PARK AVE, APT 2A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230213001971 2023-02-13 BIENNIAL STATEMENT 2021-05-01
081031000528 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
060628000264 2006-06-28 CERTIFICATE OF AMENDMENT 2006-06-28
990728002492 1999-07-28 BIENNIAL STATEMENT 1999-05-01
970730002116 1997-07-30 BIENNIAL STATEMENT 1997-05-01
951030002079 1995-10-30 BIENNIAL STATEMENT 1995-05-01
930517000298 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State