Name: | LUCKY DRAGON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1983 (42 years ago) |
Date of dissolution: | 13 Dec 2006 |
Entity Number: | 879911 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 39 ROLLING BROOK DRIVE, SUITE 70, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 22 CLIFTON COUNTRY RD., SUITE 70, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA DONG | Chief Executive Officer | 22 CLIFTON COUNTRY RD., SUITE 70, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 ROLLING BROOK DRIVE, SUITE 70, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2001-11-16 | Address | 39 ROLLING BROOK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1992-12-03 | 2001-11-16 | Address | 39 ROLLING BROOK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2001-11-16 | Address | 990 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1985-02-01 | 1993-11-05 | Address | 39 ROLLING BROOK DR., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1983-11-09 | 1985-02-01 | Address | 5 BARKWOOD LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061213000985 | 2006-12-13 | CERTIFICATE OF DISSOLUTION | 2006-12-13 |
051212002090 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031027002668 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011116002281 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991123002297 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State