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
Name | Role | Address |
---|---|---|
MOHAMMAD IMRAN | Chief Executive Officer | 2065 AMSTERDAM AVE, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2065 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032 |
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) |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State