Search icon

LUCKY WORLD 44 INC.

Company Details

Name: LUCKY WORLD 44 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2009 (16 years ago)
Entity Number: 3772049
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZE'EV GOLDBERG DOS Process Agent 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ZE'EV GOLDBERG Chief Executive Officer 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2022-06-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2025-02-03 Address 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-03 Address 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-02-02 2021-02-03 Address 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-02-02 2021-02-03 Address 7600 JERICHO TPKE, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-04-08 2017-02-02 Address 150 COLUMBUS AVE, #8C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-04-08 2017-02-02 Address 150 COLUMBUS AVE, #8C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-04-08 2017-02-02 Address 150 COLUMBUS AVE, #8C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2009-02-06 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003567 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230204000327 2023-02-04 BIENNIAL STATEMENT 2023-02-01
210203060796 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060243 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202007030 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160127002018 2016-01-27 BIENNIAL STATEMENT 2015-02-01
110408002663 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090206000401 2009-02-06 CERTIFICATE OF INCORPORATION 2009-02-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State