Search icon

LUCID USA, INC.

Company Details

Name: LUCID USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2019 (5 years ago)
Entity Number: 5674076
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7373 GATEWAY BLVD., NEWARK, CA, United States, 94560

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER RAWLINSON Chief Executive Officer 7373 GATEWAY BLVD., NEWARK, CA, United States, 94560

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 7373 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-14 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-18 2021-01-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-18 2021-01-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002056 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211216002107 2021-12-16 BIENNIAL STATEMENT 2021-12-16
210114000572 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
201021000258 2020-10-21 CERTIFICATE OF AMENDMENT 2020-10-21
191218000552 2019-12-18 APPLICATION OF AUTHORITY 2019-12-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State