Name: | THANK YOU & GOOD LUCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 3628160 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-29 46 AVE. #2FL, ELMHURST, NY, United States, 11373 |
Principal Address: | 2234 FIRST AVE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-831-5263
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-29 46 AVE. #2FL, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
ZENG LAN WANG | Chief Executive Officer | 2234 FIRST AVE, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1286107-DCA | Inactive | Business | 2008-05-21 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2012-08-13 | Address | 94-29 46TH AVE, 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2012-08-13 | Address | 94-29 46TH AVE, 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000023 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
140716002319 | 2014-07-16 | BIENNIAL STATEMENT | 2014-02-01 |
120813002866 | 2012-08-13 | BIENNIAL STATEMENT | 2012-02-01 |
100414002254 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080206000955 | 2008-02-06 | CERTIFICATE OF INCORPORATION | 2008-02-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-02-20 | No data | 2234 1ST AVE, Manhattan, NEW YORK, NY, 10029 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1522589 | RENEWAL | INVOICED | 2013-12-03 | 340 | Laundry License Renewal Fee |
349665 | CNV_SI | INVOICED | 2013-10-02 | 40 | SI - Certificate of Inspection fee (scales) |
340099 | CNV_SI | INVOICED | 2012-07-10 | 40 | SI - Certificate of Inspection fee (scales) |
177991 | LL VIO | INVOICED | 2012-06-19 | 250 | LL - License Violation |
936192 | RENEWAL | INVOICED | 2011-11-22 | 340 | Laundry License Renewal Fee |
936191 | CNV_TFEE | INVOICED | 2011-11-22 | 8.470000267028809 | WT and WH - Transaction Fee |
154382 | LL VIO | INVOICED | 2011-04-28 | 100 | LL - License Violation |
936190 | CNV_TFEE | INVOICED | 2009-11-04 | 6.800000190734863 | WT and WH - Transaction Fee |
936193 | RENEWAL | INVOICED | 2009-11-04 | 340 | Laundry License Renewal Fee |
886819 | LICENSE | INVOICED | 2008-05-21 | 340 | Laundry License Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State