Search icon

LUCKY FOOD MART, INC.

Company Details

Name: LUCKY FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2006 (19 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 3434195
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 248-27 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-962-2849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-27 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
AJEET SINGH Chief Executive Officer 248-27 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1247888-DCA Inactive Business 2007-02-07 2016-12-31

History

Start date End date Type Value
2006-11-07 2008-11-24 Address 1684 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103001023 2017-01-03 CERTIFICATE OF DISSOLUTION 2017-01-03
141215006910 2014-12-15 BIENNIAL STATEMENT 2014-11-01
101130002021 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081124002913 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061107000561 2006-11-07 CERTIFICATE OF INCORPORATION 2006-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2031865 OL VIO INVOICED 2015-03-31 625 OL - Other Violation
2031643 TO VIO INVOICED 2015-03-30 750 'TO - Tobacco Other
2029580 SCALE-01 INVOICED 2015-03-27 20 SCALE TO 33 LBS
1895192 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
344603 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
874283 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
185011 OL VIO INVOICED 2012-08-30 625 OL - Other Violation
339905 CNV_SI INVOICED 2012-08-28 20 SI - Certificate of Inspection fee (scales)
874284 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
309958 CNV_SI INVOICED 2009-06-25 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-20 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State