LUCK SHING ELECTRONICS CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DANIEL LEE | Chief Executive Officer | 38 MULBERRY STREET, APT #14, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State