Name: | LOGICALIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Entity Number: | 2247115 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 2600 west big beaver road, suite 150, TROY, MI, United States, 48084 |
Shares Details
Shares issued 400000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN GROVES | Chief Executive Officer | 2600 WEST BIG BEAVER ROAD, SUITE 150, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2600 TELEGRAPH ROAD, STE 200, BLOOMFIELD, MI, 48302, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2600 TELEGRAPH ROAD, STE 200, BLOOMFIELD TOWNSHIP, MI, 48302, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2600 WEST BIG BEAVER ROAD, SUITE 150, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 100 |
2024-04-22 | 2024-04-22 | Address | 2600 TELEGRAPH ROAD, STE 200, BLOOMFIELD, MI, 48302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034963 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
240422001419 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
231018000134 | 2023-10-17 | AMENDMENT TO BIENNIAL STATEMENT | 2023-10-17 |
221104003070 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
220416001326 | 2022-04-16 | BIENNIAL STATEMENT | 2022-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State