Name: | NETLOGIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2095754 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010 |
Principal Address: | 63 E 9TH ST, APT 14F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BRET D SCHLUSSMAN | DOS Process Agent | 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BRET SCHLUSSMAN | Chief Executive Officer | 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2020-12-02 | Address | 902 BROADWAY FL 6, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-12-02 | 2014-12-01 | Address | 770 BROADWAY FLR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2014-12-01 | Address | 770 BROADWAY FLR 2, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-01-26 | 2002-12-02 | Address | 63 EAST 9TH STREET, APT. 14F, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-01-26 | 2008-12-02 | Address | 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060580 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006113 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007644 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006224 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121221006004 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State