Search icon

LUNALITY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LUNALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2018
Business ALEI: 1277214
Annual report due: 31 Mar 2026
Business address: 41 IRONWOOD RD, GUILFORD, CT, 06437, United States
Mailing address: 41 IRONWOOD RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@lunality.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BANU OZKAZANC-PAN Agent 41 IRONWOOD RD, GUILFORD, CT, 06437, United States 41 IRONWOOD RD, GUILFORD, CT, 06437, United States +1 203-654-6872 info@lunality.com 41 IRONWOOD RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
BANU OZKAZANC-PAN Officer 41 IRONWOOD RD, GUILFORD, CT, 06437, United States +1 203-654-6872 info@lunality.com 41 IRONWOOD RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095687 2025-01-19 - Annual Report Annual Report -
BF-0012192804 2024-03-11 - Annual Report Annual Report -
BF-0011231927 2023-02-12 - Annual Report Annual Report -
BF-0010321288 2022-02-11 - Annual Report Annual Report 2022
0007112766 2021-02-02 - Annual Report Annual Report 2021
0006920224 2020-06-08 - Annual Report Annual Report 2020
0006709764 2020-01-03 2020-01-03 Change of Business Address Business Address Change -
0006309561 2019-01-07 - Annual Report Annual Report 2019
0006205952 2018-06-23 2018-06-23 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information