Name: | LUCKY CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038388 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOON LEE | Chief Executive Officer | 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2004-07-14 | Address | 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2001-06-12 | 2004-07-14 | Address | 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2004-07-14 | Address | 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1998-06-25 | 2001-06-12 | Address | 2035 E 12 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2001-06-12 | Address | 396 BROADWAY, RM 703, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922002889 | 2022-09-22 | BIENNIAL STATEMENT | 2022-06-01 |
161206008076 | 2016-12-06 | BIENNIAL STATEMENT | 2016-06-01 |
140626006218 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120803002098 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100623002185 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State