Search icon

LUX RESEARCH, INC.

Company Details

Name: LUX RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002517
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 100 FRANKLIN ST, 9th Floor, BOSTON, MA, United States, 02110

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MARISA KOPEC Chief Executive Officer 100 FRANKLIN ST, 9TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 100 FRANKLIN ST, 9TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 100 FRANKLIN ST, 8TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2020-01-10 2024-01-03 Address 100 FRANKLIN ST, 8TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-01-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-02 2020-01-10 Address 100 FRANKLIN STREET, 8TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2016-01-04 2020-01-10 Address 100 FRANKLIN STREET, 8TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2016-01-04 2018-01-02 Address 100 FRANKLIN STREET, 8TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2012-10-12 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103003238 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200110060093 2020-01-10 BIENNIAL STATEMENT 2020-01-01
SR-113652 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113651 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180102007393 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006835 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006200 2014-01-03 BIENNIAL STATEMENT 2014-01-01
121012000657 2012-10-12 CERTIFICATE OF CHANGE 2012-10-12
120822002110 2012-08-22 BIENNIAL STATEMENT 2012-01-01
100317002547 2010-03-17 BIENNIAL STATEMENT 2010-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSD2112008M25740P 2008-06-04 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_HHSD2112008M25740P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0943::TAS 000HCCED-2008-57398 - LUX REPORT
NAICS Code 541720: RESEARCH AND DEVELOPMENT IN THE SOCIAL SCIENCES AND HUMANITIES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient LUX RESEARCH, INC.
UEI GDL9JKMN2Z88
Legacy DUNS 163750917
Recipient Address UNITED STATES OF AMERICA, 140 E 45TH ST RM 30A, NEW YORK, NEW YORK, NEW YORK, 10017
PO AWARD NSFDACS09P1703 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_NSFDACS09P1703_4900_-NONE-_-NONE-
Awarding Agency National Science Foundation
Link View Page

Description

Title LUX FOR NNCO
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient LUX RESEARCH, INC.
UEI GDL9JKMN2Z88
Legacy DUNS 163750917
Recipient Address UNITED STATES, 140 E 45TH ST RM 30 A, NEW YORK, 100177164

Date of last update: 29 Mar 2025

Sources: New York Secretary of State