Name: | LUNA LANDSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1999 (26 years ago) |
Entity Number: | 2417874 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 28 JEFFERSON ST, W HARRISON, NY, United States, 10604 |
Address: | 28 JEFFERSON STREET, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DILUNA | Chief Executive Officer | 28 JEFFERSON ST, W HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
LUNA LANDSCAPE CORP. | DOS Process Agent | 28 JEFFERSON STREET, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-09 | 2023-09-09 | Address | 28 JEFFERSON ST, W HARRISON, NY, 10604, 2033, USA (Type of address: Chief Executive Officer) |
2023-09-09 | 2023-09-09 | Address | 28 JEFFERSON ST, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-09-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-09-09 | 2023-09-09 | Address | 28 JEFFERSON STREET, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process) |
2017-09-19 | 2019-09-09 | Address | 15 PLUMBROOK ROAD, 27, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230909000435 | 2023-09-09 | BIENNIAL STATEMENT | 2023-09-01 |
220220000063 | 2022-02-20 | BIENNIAL STATEMENT | 2022-02-20 |
190909060651 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170919006304 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150904006266 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State