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
Name | Role | Address |
---|---|---|
LUCID, INC. | DOS Process Agent | 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
L. MICHAEL HONE | Chief Executive Officer | 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, United States, 14623 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State