Name: | LOGOWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1995 (29 years ago) |
Date of dissolution: | 02 Apr 1999 |
Entity Number: | 1984533 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AGS FINANCIAL CORPORATION, 555 FIFTH AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A RANDALL APPLEYARD | Chief Executive Officer | C/O AGS FINANCIAL CORPORATION, 555 FIFTH AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A RANDALL APPLEYARD | DOS Process Agent | C/O AGS FINANCIAL CORPORATION, 555 FIFTH AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-26 | 1998-01-15 | Address | AGS FINANCIAL CORPORATION, 555 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990402000338 | 1999-04-02 | CERTIFICATE OF DISSOLUTION | 1999-04-02 |
980115002395 | 1998-01-15 | BIENNIAL STATEMENT | 1997-12-01 |
951227000517 | 1995-12-27 | CERTIFICATE OF MERGER | 1996-01-01 |
951226000132 | 1995-12-26 | CERTIFICATE OF INCORPORATION | 1995-12-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State