LOGICAL CONTROL SOLUTIONS, INC.

Name: | LOGICAL CONTROL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1995 (30 years ago) |
Entity Number: | 1898552 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 829 Phillips Road, Victor, NY, United States, 14564 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY COTT | Chief Executive Officer | 829 PHILLIPS ROAD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 131 HUNTERS LANE, WILLIAMSVILLE, NY, 14221, 3761, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 829 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2025-02-04 | Address | 131 HUNTERS LANE, WILLIAMSVILLE, NY, 14221, 3761, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-13 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003118 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230202001318 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220114001587 | 2022-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-13 |
210201060075 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
200110000705 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State