Search icon

LUCENT TECHNOLOGIES GOVERNMENT SOLUTIONS INC.

Company Details

Name: LUCENT TECHNOLOGIES GOVERNMENT SOLUTIONS INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 25 Aug 1994 (30 years ago)
Business ID: 728452
State of Incorporation: DELAWARE
Principal Office Address: 600 Mountain Ave;RM 3C-515Murray Hill, NJ 07974

Director

Name Role Address
Clyde Gann Director Mt Hope Church Rd & I85, Greensboro, NC 27420
Debra B Pfaff Director Mt Hope Rd & I-85PO Box 20046, Greensboro, NC 27420-0046
Thomas R Suher Director Mt Hope Rd & I-85PO Box 20046, Greensboro, NC 27420-0046

President

Name Role Address
Clyde Gann President Mt Hope Church Rd & I85, Greensboro, NC 27420

Treasurer

Name Role Address
Debra B Pfaff Treasurer Mt Hope Rd & I-85PO Box 20046, Greensboro, NC 27420-0046

Vice President

Name Role Address
Debra B Pfaff Vice President Mt Hope Rd & I-85PO Box 20046, Greensboro, NC 27420-0046

Assistant Secretary

Name Role Address
Doris Battle Assistant Secretary 800 North Point Pkwy, Alpharetta, GA 30005
Rene Urbina Assistant Secretary 800 North Point Parkway, Alpharetta, GA 30005

Secretary

Name Role Address
Thomas R Suher Secretary Mt Hope Rd & I-85PO Box 20046, Greensboro, NC 27420-0046

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2006-04-05 Withdrawal
Annual Report Filed 2005-03-29 Annual Report
Annual Report Filed 2004-03-04 Annual Report
Annual Report Filed 2003-08-15 Annual Report
Amendment Form Filed 2003-01-27 Amendment
Undetermined Event Filed 2002-08-15 Undetermined Event
Annual Report Filed 2002-07-12 Annual Report

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State