Search icon

LOGICIEL, INC.

Company Details

Name: LOGICIEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (28 years ago)
Date of dissolution: 03 Jun 2008
Entity Number: 2073503
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-40 14TH ST, APT 3, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN R WALKER DOS Process Agent 25-40 14TH ST, APT 3, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ALLEN R WALKER Chief Executive Officer 25-40 14TH ST, APT 3, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2004-11-19 2006-10-02 Address 35-16 85TH ST, APT 1D, JACKSON HEIGHTS, NY, 11372, 5517, USA (Type of address: Principal Executive Office)
2004-11-19 2006-10-02 Address 35-16 85TH ST, APT 1D, JACKSON HEIGHTS, NY, 11372, 5517, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-10-02 Address 35-16 85TH ST, APT 1D, JACKSON HEIGHTS, NY, 11372, 5517, USA (Type of address: Service of Process)
1998-11-10 2004-11-19 Address 36-34 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1998-11-10 2004-11-19 Address 36-34 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1998-11-10 2004-11-19 Address 36-34 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1996-10-09 1998-11-10 Address 19-21 23RD TERRACE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080603000328 2008-06-03 CERTIFICATE OF DISSOLUTION 2008-06-03
061002003218 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041119002454 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020924002623 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001002002109 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981110002308 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961009000366 1996-10-09 CERTIFICATE OF INCORPORATION 1996-10-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State