Name: | LUCKY LIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Feb 2014 |
Entity Number: | 3690201 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 295 PACIFIC ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 PACIFIC ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
LEE ISAAC CHUNG | Agent | 295 PACIFIC ST, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-25 | 2010-10-27 | Address | 295 PACIFIC ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-03-11 | 2010-10-27 | Address | 32-76 32ND STREET #2G, ASTORIA, NY, 11106, USA (Type of address: Registered Agent) |
2009-03-11 | 2010-06-25 | Address | 34 4TH PL #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-06-27 | 2009-03-11 | Address | 50 BROAD STREET, SUITE 816, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227000540 | 2014-02-27 | CERTIFICATE OF MERGER | 2014-02-27 |
120605006296 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
110310000493 | 2011-03-10 | CERTIFICATE OF PUBLICATION | 2011-03-10 |
101027000899 | 2010-10-27 | CERTIFICATE OF CHANGE | 2010-10-27 |
100625002358 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
090311000794 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
080627000170 | 2008-06-27 | ARTICLES OF ORGANIZATION | 2008-06-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State