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