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
Name | Role | Address |
---|---|---|
SCOTT LUNIN | DOS Process Agent | 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
SCOTT LUNIN | Chief Executive Officer | 84 CUMMINGS CIRCLE, WEST ORANGE, NJ, United States, 07052 |
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) |
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