Name: | LUCKY STORES 3 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2417795 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 565 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
FARHAT SULTANA | Chief Executive Officer | 565 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-24 | 2007-05-24 | Address | 1030 LAKE SIDE PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2001-09-24 | 2007-05-24 | Address | 565 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2001-09-24 | 2007-05-24 | Address | 565 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1999-09-10 | 2001-09-24 | Address | 38 WEST 32ND ST., STE. 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103280 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070524002335 | 2007-05-24 | BIENNIAL STATEMENT | 2005-09-01 |
010924002337 | 2001-09-24 | BIENNIAL STATEMENT | 2001-09-01 |
990910000642 | 1999-09-10 | CERTIFICATE OF INCORPORATION | 1999-09-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State