Search icon

ABSOLUTE LOGIC, INC.

Headquarter

Company Details

Name: ABSOLUTE LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1455062
ZIP code: 06897
County: Kings
Place of Formation: New York
Address: 44 OLD RIDGEFIELD RD, SUITE 216, WILTON, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL ALPER Chief Executive Officer 44 OLD RIDGEFIELD RD, SUITE 216, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 OLD RIDGEFIELD RD, SUITE 216, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
1222938
State:
CONNECTICUT

History

Start date End date Type Value
2002-06-04 2016-10-06 Address 22 BAY VIEW RD WEST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2000-06-06 2016-10-06 Address 39 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-06-04 Address 2113 EAST 33RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2000-06-06 2016-10-06 Address 39 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-26 2000-06-06 Address 1189 EAST 56TH STREET, BROOKLYN, NY, 11234, 2411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161006002026 2016-10-06 BIENNIAL STATEMENT 2016-06-01
040719002024 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020604002653 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000606002561 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980608002520 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State