Search icon

LUNACARE INC.

Company Details

Name: LUNACARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2022 (3 years ago)
Entity Number: 6543146
ZIP code: 78738
County: Kings
Place of Formation: New York
Address: 12900 Hacienda Ridge, Austin, TX, United States, 78738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
david levi Agent 3399 shore parkway, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
KRIS DUGGAN DOS Process Agent 12900 Hacienda Ridge, Austin, TX, United States, 78738

Chief Executive Officer

Name Role Address
KRIS DUGGAN Chief Executive Officer 12900 HACIENDA RIDGE, AUSTIN, TX, United States, 78738

History

Start date End date Type Value
2025-03-17 2025-04-10 Address 12900 Hacienda Ridge, Austin, TX, 78738, USA (Type of address: Service of Process)
2025-03-17 2025-04-10 Address 3399 shore parkway, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2025-03-17 2025-04-10 Address 12900 HACIENDA RIDGE, AUSTIN, TX, 78738, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-03-17 Address 12900 HACIENDA RIDGE, AUSTIN, TX, 78738, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-17 Address 3399 shore parkway, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2025-02-10 2025-03-17 Address 12900 Hacienda Ridge, Austin, TX, 78738, USA (Type of address: Service of Process)
2022-11-21 2022-11-15 Address 4219 12TH AVE APT 2C, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2022-11-21 2025-02-10 Address 3399 shore parkway, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410003846 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
250317003161 2025-02-25 CERTIFICATE OF AMENDMENT 2025-02-25
250210002406 2025-02-10 BIENNIAL STATEMENT 2025-02-10
221115002173 2022-11-02 CERTIFICATE OF AMENDMENT 2022-11-02
221121000262 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
220722002577 2022-07-22 CERTIFICATE OF INCORPORATION 2022-07-22

Date of last update: 21 Mar 2025

Sources: New York Secretary of State