Name: | LUX SEMICONDUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2019 (6 years ago) |
Entity Number: | 5531283 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, United States, 12206 |
Principal Address: | 251 Fuller Rd, Lux Semiconductors, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
SHANE MCMAHON | Chief Executive Officer | 251 FULLER RD, LUX SEMICONDUCTORS, ALBANY, NY, United States, 12203 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 188 EUCLID AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 251 FULLER RD, LUX SEMICONDUCTORS, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 251 FULLER RD, LUX SEMICONDUCTORS, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 188 EUCLID AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-04-11 | Address | 251 FULLER RD, LUX SEMICONDUCTORS, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001783 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
240124001989 | 2024-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-23 |
230911001948 | 2023-09-11 | BIENNIAL STATEMENT | 2023-04-01 |
210406060720 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
201113000072 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State