LUNARIS INC.

Name: | LUNARIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1998 (27 years ago) |
Entity Number: | 2228980 |
ZIP code: | 10128 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128 |
Principal Address: | 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUNARIS INC. | DOS Process Agent | 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PHILIPPE LAMBERT | Chief Executive Officer | 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-18 | 2025-04-17 | Address | 55 EAST 87TH, 10-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2020-05-18 | 2025-04-17 | Address | 55 EAST 87TH, 10-D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2012-03-20 | 2020-05-18 | Address | 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2012-03-20 | 2020-05-18 | Address | 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003265 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
200518060457 | 2020-05-18 | BIENNIAL STATEMENT | 2020-02-01 |
140324002445 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120320002147 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100408002716 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State