Name: | THE LUNAR AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3113790 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 3730 WEST CHESTER PIKE, NEWTOWN SQ, PA, United States, 19073 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD E FRANCHI | Chief Executive Officer | 3730 WEST CHESTER PIKE, NEWTOWN SQ, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1973383 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
101014002460 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080930003307 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061208002058 | 2006-12-08 | BIENNIAL STATEMENT | 2006-10-01 |
041014000629 | 2004-10-14 | APPLICATION OF AUTHORITY | 2004-10-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State