DAVID TUNICK, INC.
Headquarter
Name: | DAVID TUNICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1973 (52 years ago) |
Entity Number: | 260276 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 12 E 49TH ST, 21ST FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 12 E 81ST ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS D LOWENFELS | DOS Process Agent | 12 E 49TH ST, 21ST FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID TUNICK | Chief Executive Officer | 12 E 81ST ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1973-05-02 | 1997-05-16 | Address | 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712000415 | 2019-07-12 | CERTIFICATE OF MERGER | 2019-07-12 |
C266527-1 | 1998-11-04 | ASSUMED NAME CORP INITIAL FILING | 1998-11-04 |
970516002221 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
960228002121 | 1996-02-28 | BIENNIAL STATEMENT | 1993-05-01 |
A911361-1 | 1982-10-15 | ERRONEOUS ENTRY | 1982-10-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State