LUCKY MONEY, INC.

Name: | LUCKY MONEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2002 (23 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 2781743 |
ZIP code: | 94103 |
County: | Albany |
Place of Formation: | California |
Address: | 1028 mission st, SAN FRANCISCO, CA, United States, 94103 |
Principal Address: | 1028 MISSION ST, SAN FRANCISCO, CA, United States, 94103 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corportion | DOS Process Agent | 1028 mission st, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
ROMMEL R MEDINA | Chief Executive Officer | 1028 MISSION STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 1028 MISSION STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-03-18 | Address | 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-12-20 | 2018-04-09 | Address | 67-02 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent) |
2014-06-03 | 2018-06-01 | Address | 67-02 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-05-13 | 2017-12-20 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003330 | 2024-02-15 | SURRENDER OF AUTHORITY | 2024-02-15 |
220603002775 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200601061776 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007395 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
180409000160 | 2018-04-09 | CERTIFICATE OF CHANGE | 2018-04-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State