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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JUST MY LUCK PRODUCTIONS, INC., FLORIDA | F23000000905 | FLORIDA |
Name | Role | Address |
---|---|---|
JUST MY LUCK PRODUCTIONS, INC. | DOS Process Agent | 7213 FISHER ISLAND DR, MIAMI BEACH, FL, United States, 33109 |
Name | Role | Address |
---|---|---|
LOIS ZARO | Chief Executive Officer | 7213 FISHER ISLAND DR, MIAMI BEACH, FL, United States, 33109 |
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) |
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