Name: | LUCID SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2006 (19 years ago) |
Entity Number: | 3426227 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 421 NEW KARNER ROAD STE 7, ALBANY, NY, United States, 12205 |
Principal Address: | 421 NEW KARNER ROAD, STE 7, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERRICK S JONES | Chief Executive Officer | 421 NEW KARNER ROAD, STE 7, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ELIZABETH JONES | Agent | 421 MEW KARNER ROAD STE 7, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 NEW KARNER ROAD STE 7, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2008-04-25 | Address | 1737 UNION ST. #130, SCHENECTADY, NY, 12309, USA (Type of address: Registered Agent) |
2008-02-07 | 2008-04-25 | Address | 1737 UNION ST. #130, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2006-10-18 | 2008-02-07 | Address | 2176 RIVER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081022002605 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
080425000554 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
080207000045 | 2008-02-07 | CERTIFICATE OF CHANGE | 2008-02-07 |
061018000928 | 2006-10-18 | CERTIFICATE OF INCORPORATION | 2006-10-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State