Search icon

THANK YOU & GOOD LUCK CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-29 46 AVE. #2FL, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ZENG LAN WANG Chief Executive Officer 2234 FIRST AVE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1286107-DCA Inactive Business 2008-05-21 2015-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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