Name: | LUCKY 2 LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2007 (18 years ago) |
Entity Number: | 3599701 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-31 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-10 | 2023-08-31 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2013-12-20 | 2020-03-10 | Address | 37-18 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-11-30 | 2013-12-20 | Address | 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002097 | 2025-05-13 | CERTIFICATE OF AMENDMENT | 2025-05-13 |
231106002866 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
230831001560 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
211124002081 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
200917060248 | 2020-09-17 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State