Name: | HAO YUN GOOD LUCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2008 (16 years ago) |
Entity Number: | 3721699 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6113 18TH AVE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 6113A 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAO YUN GOOD LUCK CORP. | DOS Process Agent | 6113 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MEYER A ROSINGER | Chief Executive Officer | 6113A 18TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-04 | 2023-06-01 | Address | 6113 18TH AVE, A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2014-08-01 | 2023-06-01 | Address | 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2018-09-04 | Address | 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-11-20 | 2009-02-04 | Address | 1526 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2008-09-17 | 2008-11-20 | Address | PO BOX 2304, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2008-09-17 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006306 | 2023-06-01 | BIENNIAL STATEMENT | 2022-09-01 |
180904008604 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906007022 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
141203002026 | 2014-12-03 | BIENNIAL STATEMENT | 2014-09-01 |
140801002082 | 2014-08-01 | BIENNIAL STATEMENT | 2013-09-01 |
090204000361 | 2009-02-04 | CERTIFICATE OF CHANGE | 2009-02-04 |
081120000995 | 2008-11-20 | CERTIFICATE OF CHANGE | 2008-11-20 |
080917000677 | 2008-09-17 | CERTIFICATE OF INCORPORATION | 2008-09-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State