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
Name | Role | Address |
---|---|---|
david levi | Agent | 3399 shore parkway, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
KRIS DUGGAN | DOS Process Agent | 12900 Hacienda Ridge, Austin, TX, United States, 78738 |
Name | Role | Address |
---|---|---|
KRIS DUGGAN | Chief Executive Officer | 12900 HACIENDA RIDGE, AUSTIN, TX, United States, 78738 |
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) |
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