Search icon

LUCKY 98 DISCOUNT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY 98 DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2002 (22 years ago)
Date of dissolution: 22 Mar 2016
Entity Number: 2847876
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7619-7621 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214
Principal Address: 7619-7621 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-492-2825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7619-7621 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LI FENG LIU Chief Executive Officer 7619-7621 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1134798-DCA Inactive Business 2003-03-27 2004-12-31

History

Start date End date Type Value
2005-06-27 2011-01-18 Address 7619-7621 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160322000690 2016-03-22 CERTIFICATE OF DISSOLUTION 2016-03-22
130225006225 2013-02-25 BIENNIAL STATEMENT 2012-12-01
110118002028 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081208003131 2008-12-08 BIENNIAL STATEMENT 2008-12-01
050627002084 2005-06-27 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184736 OL VIO INVOICED 2013-02-19 500 OL - Other Violation
200197 WH VIO INVOICED 2013-02-04 360 WH - W&M Hearable Violation
148426 CL VIO INVOICED 2011-12-30 250 CL - Consumer Law Violation
142670 CL VIO INVOICED 2011-02-03 125 CL - Consumer Law Violation
30347 CL VIO INVOICED 2004-12-15 1200 CL - Consumer Law Violation
561298 LICENSE INVOICED 2003-04-02 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State