Search icon

LUNA MANAGEMENT, INC.

Company Details

Name: LUNA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238043
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: Construction Management Services
Address: 1 Hoover Road, Yonkers, NY, United States, 10710

Contact Details

Phone +1 914-419-1876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA LANDI, PE DOS Process Agent 1 Hoover Road, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
MARISA LANDI, PE Chief Executive Officer 1 HOOVER ROAD, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
133998262
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 1 HOOVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 334 WALLKILL RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2011-04-06 2023-04-10 Address 334 WALLKILL RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2011-04-06 2023-04-10 Address 334 WALLKILL RD, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1998-03-12 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230410000014 2023-04-10 BIENNIAL STATEMENT 2022-03-01
170404006131 2017-04-04 BIENNIAL STATEMENT 2016-03-01
140319006231 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120502002479 2012-05-02 BIENNIAL STATEMENT 2012-03-01
110406002252 2011-04-06 BIENNIAL STATEMENT 2010-03-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State