Search icon

LUCKY MJ INC.

Company Details

Name: LUCKY MJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2004 (21 years ago)
Date of dissolution: 14 Dec 2007
Entity Number: 3060658
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 28 E 33RD ST LOTTO, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-2098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINGJIA LI Chief Executive Officer 28 E 33RD ST LOTTO, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 E 33RD ST LOTTO, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1174783-DCA Inactive Business 2006-04-19 2007-12-31

History

Start date End date Type Value
2004-06-02 2006-06-08 Address 825 OCEAN PKWY 6G, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071214000593 2007-12-14 CERTIFICATE OF DISSOLUTION 2007-12-14
060608002405 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040602000064 2004-06-02 CERTIFICATE OF INCORPORATION 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
87969 INTEREST INVOICED 2009-11-04 46.25 Interest Payment
87971 TS VIO INVOICED 2007-06-11 750 TS - State Fines (Tobacco)
1478546 TP VIO INVOICED 2007-06-11 1500 TP - Tobacco Fine Violation
87970 SS VIO INVOICED 2007-06-11 50 SS - State Surcharge (Tobacco)
735026 RENEWAL INVOICED 2006-04-21 110 Cigarette Retail Dealer Renewal Fee
68637 PL VIO INVOICED 2006-04-18 75 PL - Padlock Violation
74194 TP VIO INVOICED 2006-04-18 750 TP - Tobacco Fine Violation
74192 SS VIO INVOICED 2006-04-18 50 SS - State Surcharge (Tobacco)
74193 TS VIO INVOICED 2006-04-18 500 TS - State Fines (Tobacco)
735025 LICENSE INVOICED 2004-07-27 85 Cigarette Retail Dealer License Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State