LOGAN'S EQUIPMENT INC.

Name: | LOGAN'S EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1985 (40 years ago) |
Entity Number: | 1032593 |
ZIP code: | 13626 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 9111 ST RTE 12, COPENHAGEN, NY, United States, 13626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. LOGAN | Chief Executive Officer | 9111 ST RTE 12, COPENHAGEN, NY, United States, 13626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9111 ST RTE 12, COPENHAGEN, NY, United States, 13626 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-07 | 2011-10-25 | Address | 9111 ST RTE 12, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2003-10-07 | Address | RR 2 BOX 180-L, COPENHAGEN, NY, 13626, USA (Type of address: Service of Process) |
1997-10-09 | 2003-10-07 | Address | RR 2 BOX 180-L, COPENHAGEN, NY, 13626, USA (Type of address: Principal Executive Office) |
1997-10-09 | 2003-10-07 | Address | RR 2 BOX 180-L, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-10-09 | Address | RD #1, BOX 180-L, COPENHAGEN, NY, 13626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428000352 | 2014-04-28 | CERTIFICATE OF AMENDMENT | 2014-04-28 |
111025002606 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091020002712 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071023002694 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051125002224 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State