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
Name | Role | Address |
---|---|---|
PIERRE TREMBLAY | Chief Executive Officer | 1222 DE HONFLEUR, BOUCHERVILLE, Canada, J4B-8G4 |
Name | Role | Address |
---|---|---|
STUART N. CRISP | Agent | 7 LORRAINE ST, PLATTSBURGH, NY, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 FEASTER RD, GREENVILLE, SC, United States, 29615 |
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) |
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