LUCKY DESIGN, INCORPORATED

Name: | LUCKY DESIGN, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630165 |
ZIP code: | 12561 |
County: | New York |
Place of Formation: | New York |
Address: | 65 HENRY W DUBOIS DR, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCKY DESIGN, INCORPORATED | DOS Process Agent | 65 HENRY W DUBOIS DR, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
NICHOLAS MILLER | Chief Executive Officer | 260 RIVERSIDE DRIVE / #10D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2015-04-17 | Address | 260 RIVERSIDE DRIVE / #10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2013-04-17 | 2015-04-17 | Address | 260 RIVERSIDE DRIVE / #10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-07-20 | 2013-04-17 | Address | 260 RIVERSIDE / #10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-07-20 | 2013-04-17 | Address | NICHOLAS MILLER, 260 RIVERSIDE DRIVE / APT 10-D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2007-07-20 | 2013-04-17 | Address | 260 RIVERSIDE / #10D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417006167 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130417006492 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110622002063 | 2011-06-22 | BIENNIAL STATEMENT | 2011-04-01 |
090415002356 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070720002789 | 2007-07-20 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State