Search icon

LUCENDA COMPONENTS, INC.

Company Details

Name: LUCENDA COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 2518948
ZIP code: 29615
County: Clinton
Place of Formation: New York
Address: 346 FEASTER RD, GREENVILLE, SC, United States, 29615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE TREMBLAY Chief Executive Officer 1222 DE HONFLEUR, BOUCHERVILLE, Canada, J4B-8G4

Agent

Name Role Address
STUART N. CRISP Agent 7 LORRAINE ST, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 FEASTER RD, GREENVILLE, SC, United States, 29615

History

Start date End date Type Value
2020-06-01 2022-06-24 Address 1222 DE HONFLEUR, BOUCHERVILLE, CAN (Type of address: Chief Executive Officer)
2020-01-03 2022-06-24 Address 7 LORRAINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2020-01-03 2022-06-24 Address 346 FEASTER RD, GREENVILLE, SC, 29615, USA (Type of address: Service of Process)
2019-07-15 2020-06-01 Address 1222 DE HONFLEUR, BOUCHERVILLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2019-07-15 2020-01-03 Address 346 FEASTER RD, GREENVILLE, FL, 29615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624000102 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
200601060183 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200103000186 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
190715060371 2019-07-15 BIENNIAL STATEMENT 2018-06-01
140610006861 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State