Search icon

LUCK SHING ELECTRONICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCK SHING ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1982 (43 years ago)
Date of dissolution: 14 Jul 2010
Entity Number: 769253
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 71 MOTT ST, NEW YORK, NY, United States, 10013
Principal Address: SUSAN YU LEE, 71 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 MOTT ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DANIEL LEE Chief Executive Officer 38 MULBERRY STREET, APT #14, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-06-04 2008-05-30 Address 71 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-06-04 2008-05-30 Address SUSAN YU LEE, 71 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-04-05 2002-06-04 Address 71 MOTT STREET, NEW YORK, NY, 10013, 4812, USA (Type of address: Chief Executive Officer)
1995-04-05 2002-06-04 Address 71 MOTT STREET, NEW YORK, NY, 10013, 4812, USA (Type of address: Principal Executive Office)
1995-04-05 2002-06-04 Address 71 MOTT STREET, NEW YORK, NY, 10013, 4812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100714001019 2010-07-14 CERTIFICATE OF DISSOLUTION 2010-07-14
080530002022 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002097 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040630002266 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020604002394 2002-06-04 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State