Search icon

DITMAS LOGI CORP.

Company Details

Name: DITMAS LOGI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1966 (58 years ago)
Entity Number: 204995
ZIP code: 11706
County: Kings
Place of Formation: New York
Address: 187 CAPTAINS WAY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LOGUIDICE DOS Process Agent 187 CAPTAINS WAY, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD LOGUIDICE Chief Executive Officer 782 E 93RD STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2003-01-07 2006-12-12 Address 187 CAPTAINS WAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2003-01-07 2006-12-12 Address 782 EAST 93RD STREET, BROOKLYN, NY, 11236, 1831, USA (Type of address: Chief Executive Officer)
2003-01-07 2006-12-12 Address 187 CAPTAINS WAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-05-17 2003-01-07 Address 90 RAINBOW ROAD, MASSAPEQUA PARK, NY, 11758, USA (Type of address: Service of Process)
1994-05-17 2003-01-07 Address 90 RAINBOW ROAD, MASSAPEQUA PARK, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061212002039 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050223002380 2005-02-23 BIENNIAL STATEMENT 2004-12-01
030107002818 2003-01-07 BIENNIAL STATEMENT 2002-12-01
001127002584 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981228002171 1998-12-28 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State