Search icon

LOGIC INTERNATIONAL CONSULTING GROUP LLC

Company Details

Name: LOGIC INTERNATIONAL CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207764
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ZIEGLER, ZIEGLER & ALTMAN, 750 LEXINGTON AVE., STE 1400, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SCOTT A. ZIEGLER DOS Process Agent C/O ZIEGLER, ZIEGLER & ALTMAN, 750 LEXINGTON AVE., STE 1400, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SCOTT A. ZIEGLER Agent C/O ZIEGLER, ZIEGLER & ALTMAN, 750 LEXINGTON AVE., STE 1400, NEW YORK, NY, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001533776
Phone:
6467553351

Latest Filings

Form type:
4
File number:
000-31199
Filing date:
2013-07-02
File:
Form type:
4
File number:
000-31199
Filing date:
2012-04-09
File:
Form type:
5
File number:
000-31199
Filing date:
2012-04-06
File:
Form type:
4
File number:
000-53028
Filing date:
2012-03-21
File:
Form type:
3
File number:
000-53028
Filing date:
2011-10-31
File:

History

Start date End date Type Value
1997-12-11 2023-03-20 Address C/O ZIEGLER, ZIEGLER & ALTMAN, 750 LEXINGTON AVE., STE 1400, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1997-12-11 2023-03-20 Address C/O ZIEGLER, ZIEGLER & ALTMAN, 750 LEXINGTON AVE., STE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001653 2023-03-20 BIENNIAL STATEMENT 2021-12-01
141224002000 2014-12-24 BIENNIAL STATEMENT 2013-12-01
980804000587 1998-08-04 AFFIDAVIT OF PUBLICATION 1998-08-04
980804000591 1998-08-04 AFFIDAVIT OF PUBLICATION 1998-08-04
980320000453 1998-03-20 CERTIFICATE OF AMENDMENT 1998-03-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State