LUCID CAPITAL MARKETS, LLC

Name: | LUCID CAPITAL MARKETS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2015 (10 years ago) |
Entity Number: | 4774369 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 77 Water Street Suite 1604, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LUCID CAPITAL MARKETS, LLC | DOS Process Agent | 77 Water Street Suite 1604, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-05-09 | Address | 77 Water Street Suite 1604, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-20 | 2024-03-27 | Name | AMERICAS EXECUTIONS LLC |
2015-07-20 | 2024-03-27 | Address | 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-15 | 2015-07-20 | Name | AMERICAS EXECUTIONS II, LLC |
2015-06-15 | 2015-07-20 | Address | 40 WALL STREET, SUITE 1704, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003738 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
240327002549 | 2024-03-27 | CERTIFICATE OF AMENDMENT | 2024-03-27 |
230113001698 | 2023-01-13 | BIENNIAL STATEMENT | 2021-06-01 |
150720000500 | 2015-07-20 | CERTIFICATE OF MERGER | 2015-07-20 |
150615000401 | 2015-06-15 | ARTICLES OF ORGANIZATION | 2015-06-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State