Name: | A&D GOOD LUCK SHOPPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2002 (22 years ago) |
Date of dissolution: | 14 Feb 2017 |
Entity Number: | 2810966 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 43 E 170 STREET, BRONX, NY, United States, 10452 |
Principal Address: | 43 EAST 170TH ST, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDOU DRAME | Chief Executive Officer | 43 EAST 170TH ST, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 E 170 STREET, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-24 | 2010-10-29 | Address | 43 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office) |
2008-09-24 | 2010-10-29 | Address | 43 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2008-09-24 | Address | 45 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office) |
2006-08-31 | 2008-09-24 | Address | ABDOU DRAME, 45 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2006-08-31 | 2008-09-24 | Address | 45 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2006-08-31 | Address | 45 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office) |
2004-11-12 | 2006-08-31 | Address | ABDOU DRAME, 45 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2004-11-12 | 2006-08-31 | Address | 45 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2004-11-12 | Address | 37 E. 170TH ST., BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214000054 | 2017-02-14 | CERTIFICATE OF DISSOLUTION | 2017-02-14 |
121009007217 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
101029002363 | 2010-10-29 | BIENNIAL STATEMENT | 2010-09-01 |
080924003104 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
060831002337 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041112002827 | 2004-11-12 | BIENNIAL STATEMENT | 2004-09-01 |
020912000464 | 2002-09-12 | CERTIFICATE OF INCORPORATION | 2002-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State