Search icon

LUCKY DOLLAR INC.

Company Details

Name: LUCKY DOLLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574323
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2065 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032
Principal Address: 2065 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD IMRAN Chief Executive Officer 2065 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2065 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2003-02-13 2004-12-13 Address 2065 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2003-02-13 2004-12-13 Address 2065 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2000-11-15 2008-11-04 Address P.O. BOX 807, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108006511 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101112002271 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081104002869 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061107002346 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002973 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203527 OL VIO INVOICED 2013-04-03 625 OL - Other Violation
123991 CL VIO INVOICED 2010-11-15 250 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2010-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VENCES ESTRADA,
Party Role:
Plaintiff
Party Name:
LUCKY DOLLAR INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State