Name: | LUNZER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1964 (60 years ago) |
Date of dissolution: | 31 Jan 2003 |
Entity Number: | 182643 |
ZIP code: | 07663 |
County: | New York |
Place of Formation: | New York |
Address: | 280 NORTH MIDLAND AVE., BLDG. J-1, SADDLE BROOK, NJ, United States, 07663 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 NORTH MIDLAND AVE., BLDG. J-1, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
J. PETER LUNZER | Chief Executive Officer | 203 WEST 86TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2000-11-28 | Address | 280 N MIDLAND AVE, BLDG J-1, SADDLE BROOK, NJ, 07663, 6569, USA (Type of address: Service of Process) |
1997-01-02 | 2000-11-28 | Address | 280 N MIDLAND AVE, BLDG J-1, SADDLE BROOK, NJ, 07663, 6569, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2000-11-28 | Address | 280 N MIDLAND AVE, BLDG J-1, SADDLE BROOK, NJ, 07663, 6569, USA (Type of address: Principal Executive Office) |
1995-02-13 | 1997-01-02 | Address | 330 W 42 ST, NEW YORK, NY, 10036, 6902, USA (Type of address: Principal Executive Office) |
1995-02-13 | 1997-01-02 | Address | 330 W 42 ST, NEW YORK, NY, 10036, 6902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120104037 | 2012-01-04 | ASSUMED NAME CORP DISCONTINUANCE | 2012-01-04 |
20080509020 | 2008-05-09 | ASSUMED NAME CORP INITIAL FILING | 2008-05-09 |
030131000223 | 2003-01-31 | CERTIFICATE OF MERGER | 2003-01-31 |
001128002740 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981202002154 | 1998-12-02 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State