Search icon

THE LUNAR AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD E FRANCHI Chief Executive Officer 3730 WEST CHESTER PIKE, NEWTOWN SQ, PA, United States, 19073

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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