Name: | LOGIC HOUSE LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1999 (26 years ago) |
Entity Number: | 2387037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 121 Country Club Lane, Sugarloaf, PA, United States, 18249 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOGIC HOUSE LTD. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHEILA A. HOUSE | Chief Executive Officer | 121 COUNTRY CLUB LANE, SUGARLOAF, PA, United States, 18249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 121 COUNTRY CLUB LANE, SUGARLOAF, PA, 18249, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 78905 LIMA, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000369 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210702001451 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190605060389 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-29310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State