Search icon

LUCKY STAR NY INC.

Company Details

Name: LUCKY STAR NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3950264
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 185-18 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 185-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-206-9804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN B CHEN Chief Executive Officer 185-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185-18 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1368053-DCA Inactive Business 2012-06-19 2016-03-31
1368055-DCA Inactive Business 2010-08-25 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
140609006270 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120620002338 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100514000839 2010-05-14 CERTIFICATE OF INCORPORATION 2010-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1729664 PROCESSING INVOICED 2014-07-14 320 License Processing Fee
1729663 DCA-SUS CREDITED 2014-07-14 320 Suspense Account
1729686 DCA-SUS CREDITED 2014-07-14 55 Suspense Account
1729665 PROCESSING INVOICED 2014-07-14 55 License Processing Fee
1616783 SCALE-01 INVOICED 2014-03-11 20 SCALE TO 33 LBS
1590590 RENEWAL CREDITED 2014-02-13 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1532752 RENEWAL CREDITED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee
205196 OL VIO INVOICED 2013-09-16 125 OL - Other Violation
349127 CNV_SI INVOICED 2013-09-11 20 SI - Certificate of Inspection fee (scales)
1125172 RENEWAL INVOICED 2012-06-20 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 27 Mar 2025

Sources: New York Secretary of State