Search icon

LUCKY STAR, LLC

Company Details

Name: LUCKY STAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2001 (24 years ago)
Date of dissolution: 30 Mar 2006
Entity Number: 2618084
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 EAST 29TH ST., 1ST FLR., NEW YORK, NY, United States, 10016

Agent

Name Role Address
SABINA SHPERLING Agent 41 EAST 29TH ST., 1ST FLR., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
SABINA SHPERLING DOS Process Agent 41 EAST 29TH ST., 1ST FLR., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
060330000784 2006-03-30 ARTICLES OF DISSOLUTION 2006-03-30
010320000283 2001-03-20 ARTICLES OF ORGANIZATION 2001-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-12 No data 1621 Unionport Road 10462, Bronx No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
352049 LATE INVOICED 2013-09-26 100 Scale Late Fee
352050 CNV_SI INVOICED 2013-08-20 20 SI - Certificate of Inspection fee (scales)
185704 OL VIO INVOICED 2012-03-23 500 OL - Other Violation
332699 CNV_SI INVOICED 2012-03-22 20 SI - Certificate of Inspection fee (scales)
321706 LATE INVOICED 2011-03-21 100 Scale Late Fee
321707 CNV_SI INVOICED 2011-02-15 20 SI - Certificate of Inspection fee (scales)
140601 WH VIO INVOICED 2010-12-06 150 WH - W&M Hearable Violation
90112 SS VIO INVOICED 2007-12-18 50 SS - State Surcharge (Tobacco)
90111 TP VIO INVOICED 2007-12-18 1500 TP - Tobacco Fine Violation
90110 TS VIO INVOICED 2007-12-18 500 TS - State Fines (Tobacco)

Date of last update: 06 Feb 2025

Sources: New York Secretary of State