Search icon

Z & C LUCKY HOUSE INC.

Company Details

Name: Z & C LUCKY HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2009 (15 years ago)
Entity Number: 3852921
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CHATHATM SQ. SUITE 702, STE 707, NEW YORK, NY, United States, 10038
Principal Address: 8 CHATHAM SQUARE, STE 707, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CHATHATM SQ. SUITE 702, STE 707, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YANG JUN LI Chief Executive Officer 8 CHATHAM SQUARE, STE 707, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-12-13 2013-09-16 Address 8 CHATHAM SQUARE, SUITE 707, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-12-13 2013-09-16 Address 8 CHATHAM SQUARE, SUITE 707, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-12-13 2013-09-16 Address 8 CHATHAM SQUARE, SUITE 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-01-15 2011-12-13 Address 8 CHATHAM SQUARE, SUITE 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-09-04 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-04 2010-01-15 Address 819 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001388 2022-08-05 BIENNIAL STATEMENT 2021-09-01
130916002330 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111213002448 2011-12-13 BIENNIAL STATEMENT 2011-09-01
100115000050 2010-01-15 CERTIFICATE OF CHANGE 2010-01-15
090904000284 2009-09-04 CERTIFICATE OF INCORPORATION 2009-09-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State