Name: | LUCKY LAI PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2004 (21 years ago) |
Entity Number: | 3003267 |
ZIP code: | 08820 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 WEST 127TH ST APT 1, NEW YORK, NY, United States, 10027 |
Address: | 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LAI | Chief Executive Officer | 33 WEST 127TH ST APT 1, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
C/O DURANT | DOS Process Agent | 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2024-01-03 | Address | 1163 INMAN AVE STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2018-01-08 | 2020-01-14 | Address | 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2016-01-29 | 2024-01-03 | Address | 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2018-01-08 | Address | 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005428 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220107002689 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200114060119 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180108006206 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160129006017 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State