Search icon

EMPIRE'S LUCKY SHOEBOX, LLC

Company Details

Name: EMPIRE'S LUCKY SHOEBOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5295098
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-09 2024-02-22 Address 615 w 186th st apt 6m, STE R, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2023-08-09 2024-02-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-08-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-24 2022-09-30 Address 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-20 2022-09-29 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-28 2020-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-02-28 2020-03-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240222003639 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230809000849 2023-06-02 CERTIFICATE OF CHANGE BY ENTITY 2023-06-02
220930007754 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003443 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220203003594 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200324000577 2020-03-24 CERTIFICATE OF CHANGE 2020-03-24
200220060027 2020-02-20 BIENNIAL STATEMENT 2020-02-01
180228010338 2018-02-28 ARTICLES OF ORGANIZATION 2018-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State