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
Name | Role | Address |
---|---|---|
MINGJIA LI | Chief Executive Officer | 28 E 33RD ST LOTTO, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 E 33RD ST LOTTO, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1174783-DCA | Inactive | Business | 2006-04-19 | 2007-12-31 |
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) |
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 |
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