Search icon

LOGICOMP ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGICOMP ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1968 (57 years ago)
Date of dissolution: 03 Dec 2013
Entity Number: 228651
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1009 W BOSTON POST RD, MAMARONECK, NY, United States, 10543
Principal Address: 1009 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1009 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
GILBERT BASSIN Chief Executive Officer 457 MAMARONECK RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1968-10-01 2000-12-04 Address 425 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203000720 2013-12-03 CERTIFICATE OF DISSOLUTION 2013-12-03
021024002538 2002-10-24 BIENNIAL STATEMENT 2002-10-01
C309861-2 2001-12-06 ASSUMED NAME CORP INITIAL FILING 2001-12-06
001204002658 2000-12-04 BIENNIAL STATEMENT 2000-10-01
961030002013 1996-10-30 BIENNIAL STATEMENT 1996-10-01

Trademarks Section

Serial Number:
73534756
Mark:
LOGICOMP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOGICOMP

Goods And Services

For:
DISTRIBUTORSHIP SERVICES IN THE FIELD OF ELECTRONICS
First Use:
1970-04-20
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State