LOGICAL IMAGES, INC.

Name: | LOGICAL IMAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750318 |
ZIP code: | 14607 |
County: | Monroe |
Address: | 302 NORTH GOODMAN STREET, SUITE E200, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 37652866
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOGICAL IMAGES, INC. | DOS Process Agent | 302 NORTH GOODMAN STREET, SUITE E200, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ART PAPIER | Chief Executive Officer | 302 NORTH GOODMAN STREET, SUITE E200, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 302 NORTH GOODMAN STREET, SUITE E200, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 339 EAST AVENUE, SUITE 410, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-05-28 | Address | 339 EAST AVENUE, SUITE 410, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 339 EAST AVENUE, SUITE 410, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 37652866, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001787 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
231109003950 | 2023-11-09 | CERTIFICATE OF CORRECTION | 2023-11-09 |
211111001805 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
200519000218 | 2020-05-19 | CERTIFICATE OF CORRECTION | 2020-05-19 |
200515000143 | 2020-05-15 | CERTIFICATE OF AMENDMENT | 2020-05-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State