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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER RAWLINSON | Chief Executive Officer | 7373 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
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) |
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