Search icon

LUNETTES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUNETTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1994 (31 years ago)
Date of dissolution: 30 Aug 2013
Entity Number: 1856636
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1025 MADSION AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTONIO BERTUZZO Chief Executive Officer 12 RUE CAMPO-FORMIO, PARIS, France

Form 5500 Series

Employer Identification Number (EIN):
133789936
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-15 2012-11-07 Address C/O ALAIN MIKLI BOUTIQUE, 986 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-10-25 2004-11-15 Address 880 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-10-25 2013-04-18 Address 605 3RD AVE, 24TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130830000170 2013-08-30 CERTIFICATE OF MERGER 2013-08-31
130827000288 2013-08-27 CERTIFICATE OF MERGER 2013-08-30
130418000490 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State