Search icon

SCOTT B. LUNIN, P.C.

Company Details

Name: SCOTT B. LUNIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Oct 1999 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2428263
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT LUNIN DOS Process Agent 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
SCOTT LUNIN Chief Executive Officer 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2019-10-01 2022-01-21 Address 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2019-10-01 2022-01-21 Address 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2017-11-06 2019-10-01 Address 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-11-06 2019-10-01 Address 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-11-06 2019-10-01 Address 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220121003260 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191001060025 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171106006582 2017-11-06 BIENNIAL STATEMENT 2017-10-01
151120006150 2015-11-20 BIENNIAL STATEMENT 2015-10-01
131105006092 2013-11-05 BIENNIAL STATEMENT 2013-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State