Name: | LOGAN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (36 years ago) |
Date of dissolution: | 20 Apr 2021 |
Entity Number: | 1389929 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 655 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GERARD J LOGAN | Chief Executive Officer | 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GERARD J LOGAN | Agent | 655 HOPKINS RD, WILLIAMSVILLE, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-06-09 | Address | 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2012-10-02 | 2016-06-09 | Address | 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-10-10 | 2012-10-10 | Address | 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-10-10 | 2012-10-10 | Address | 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-10-10 | 2012-10-02 | Address | 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-12-08 | 2001-10-10 | Address | 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1999-12-08 | 2001-10-10 | Address | 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2001-10-10 | Address | 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 1999-12-08 | Address | 5120 ELMCROFT COURT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 1999-12-08 | Address | 5120 ELMCROFT COURT, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210420000341 | 2021-04-20 | CERTIFICATE OF DISSOLUTION | 2021-04-20 |
160609000288 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
151001006061 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131107006886 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
121010002142 | 2012-10-10 | BIENNIAL STATEMENT | 2011-10-01 |
121002000068 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
011010002226 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991208002452 | 1999-12-08 | BIENNIAL STATEMENT | 1999-10-01 |
971016002758 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931109003100 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State