A. & M. LOGOS INTERNATIONAL, INC.

Name: | A. & M. LOGOS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1989 (36 years ago) |
Entity Number: | 1315909 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALINA REKHTMAN | DOS Process Agent | 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GALINA REKHTMAN | Chief Executive Officer | 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2021-01-04 | Address | 40 RECTOR STREET / SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2021-01-04 | Address | 40 RECTOR STREET / SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-02-17 | 2013-01-07 | Address | 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-02-17 | 2013-01-07 | Address | 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2013-01-07 | Address | 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062853 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130107006398 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110217002046 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090121003140 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070122002524 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State