Search icon

LUCKY MATE CO., INC.

Company Details

Name: LUCKY MATE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1980 (45 years ago)
Entity Number: 609073
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: C/O 133-12 39TH AVE 1FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY WANG Chief Executive Officer C/O 133-12 39TH AVE 1FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 133-12 39TH AVE 1FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-08-15 2022-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-28 2006-03-06 Address 34-52 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215002122 2021-12-15 BIENNIAL STATEMENT 2021-12-15
120314002319 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100223002418 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080213002329 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060306003435 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2015-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCNEISH
Party Role:
Plaintiff
Party Name:
LUCKY MATE CO., INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State