Name: | LOGRAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1996 (29 years ago) |
Date of dissolution: | 02 Dec 2015 |
Entity Number: | 2075314 |
ZIP code: | 12062 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 120 DEFREEST DRIVE, TROY, NY, United States, 12180 |
Address: | 7108 NY 66, EAST NASSAU, NY, United States, 12062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7108 NY 66, EAST NASSAU, NY, United States, 12062 |
Name | Role | Address |
---|---|---|
ZYGMUNT J. KRUPINSKI | Chief Executive Officer | RENSSELAER TECHNOLOGY PARK, 120 DEFREEST DRIVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-16 | 1999-09-09 | Address | 7108 N.Y. 66, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151202000724 | 2015-12-02 | CERTIFICATE OF DISSOLUTION | 2015-12-02 |
141021006444 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121015002498 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
120712000101 | 2012-07-12 | ANNULMENT OF DISSOLUTION | 2012-07-12 |
DP-1812648 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State