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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID TUNICK, INC., CONNECTICUT | 0257828 | CONNECTICUT |
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 |
DP-10028 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A70036-4 | 1973-05-08 | CERTIFICATE OF MERGER | 1973-05-08 |
A68645-9 | 1973-05-02 | CERTIFICATE OF INCORPORATION | 1973-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707537303 | 2020-04-28 | 0202 | PPP | 13 EAST 69TH ST., NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7760358409 | 2021-02-12 | 0202 | PPS | 13 E 69th St, New York, NY, 10021-4968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9107027 | Other Fraud | 1991-10-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID TUNICK, INC. |
Role | Plaintiff |
Name | KORNFELD |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-17 |
Termination Date | 2019-02-20 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | DAVID TUNICK, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State