Search icon

LUMEN TECHNOLOGIES GOVERNMENT SOLUTIONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LUMEN TECHNOLOGIES GOVERNMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Branch of: LUMEN TECHNOLOGIES GOVERNMENT SOLUTIONS, INC., Colorado (Company Number 19881098984)
Entity Number: 1345229
ZIP code: 71203
County: New York
Place of Formation: Colorado
Address: 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203
Principal Address: C/O AUBREY WINSTEAD, 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

Chief Executive Officer

Name Role Address
KATE E JOHNSON - CEO Chief Executive Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

Agent

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

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 931 14TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2025-04-29 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003254 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230419002461 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210412060449 2021-04-12 BIENNIAL STATEMENT 2021-04-01
210125000049 2021-01-25 CERTIFICATE OF AMENDMENT 2021-01-25
190411060365 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State