M-LOGIC, INC.

Name: | M-LOGIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234168 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN H. HECHT | DOS Process Agent | 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MARVIN H. HECHT | Chief Executive Officer | 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-15 | 2020-11-25 | Address | 14 PENN PLAZA, SUITE 800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2020-11-25 | Address | 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-05-08 | 2017-11-15 | Address | 362 5TH AVE, STE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2017-11-15 | Address | 362 5TH AVE, STE 902, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2017-11-15 | Address | 69-27 164TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125060364 | 2020-11-25 | BIENNIAL STATEMENT | 2020-03-01 |
171115002023 | 2017-11-15 | BIENNIAL STATEMENT | 2016-03-01 |
060329002340 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040312002658 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020304002578 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State