LOGICOMP ELECTRONICS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1009 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
GILBERT BASSIN | Chief Executive Officer | 457 MAMARONECK RD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State