LUNAR REALTY CORP.

Name: | LUNAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1998 (27 years ago) |
Entity Number: | 2312033 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 S DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 S DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THOMAS G. PERITO | Chief Executive Officer | 25 S DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-18 | 2008-10-22 | Address | 25 S DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-12-22 | 2008-10-22 | Address | 25 S DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2008-10-22 | Address | 25 S DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-11-18 | Address | 99 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1998-11-02 | 2000-12-22 | Address | 99 JERICHO TURNPIKE, SUITE 302, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006251 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141201006175 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121128002228 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101101002997 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081022002858 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State