Search icon

LUCID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (34 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 1592742
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCID, INC. DOS Process Agent 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
L. MICHAEL HONE Chief Executive Officer 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
3URZ5
UEI Expiration Date:
2016-08-12

Business Information

Activation Date:
2015-08-13
Initial Registration Date:
2004-04-28

History

Start date End date Type Value
2011-12-06 2011-12-06 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.05
2011-12-06 2011-12-06 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.01
2010-06-18 2010-06-18 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.01
2010-06-18 2010-06-18 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.05
2010-06-18 2011-12-06 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
141120000614 2014-11-20 CERTIFICATE OF MERGER 2014-11-20
140731000231 2014-07-31 CERTIFICATE OF AMENDMENT 2014-07-31
140324006164 2014-03-24 BIENNIAL STATEMENT 2013-11-01
111207002275 2011-12-07 BIENNIAL STATEMENT 2011-11-01
111206000600 2011-12-06 CERTIFICATE OF AMENDMENT 2011-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State