Search icon

LUCENT CORP.

Company Details

Name: LUCENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034874
ZIP code: 10546
County: Putnam
Place of Formation: New York
Address: PO BOX 526, MILLWOOD, NY, United States, 10546
Principal Address: 5 SCHUMAN RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 526, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
JOHN PECORA Chief Executive Officer 5 SCHUMAN RD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2002-05-14 2005-09-20 Address 5 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-05-14 Address 25 FRANKLIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-05-14 Address 25 FRANKLIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2000-05-23 2002-05-14 Address 25 FRANKLIN AVE, WHITE PLAINS, NY, 10601, 3849, USA (Type of address: Service of Process)
1996-05-31 2000-05-23 Address ROUTE 312, P.O. BOX 365, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-05-31 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100604002177 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080512003008 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060508002192 2006-05-08 BIENNIAL STATEMENT 2006-05-01
050920002416 2005-09-20 BIENNIAL STATEMENT 2004-05-01
040512002251 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020514002274 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000523002837 2000-05-23 BIENNIAL STATEMENT 2000-05-01
960531000065 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State