Name: | LOGIC STATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 1999 (25 years ago) |
Entity Number: | 2419670 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL W. GALLIGAN, 485 Lexington Avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER LLP | DOS Process Agent | ATTN: MICHAEL W. GALLIGAN, 485 Lexington Avenue, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2024-06-06 | Address | ATTN: MICHAEL W. GALLIGAN, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
2001-09-13 | 2003-09-02 | Address | ATTN: MICHAEL W. GALLIGAN, 666 5TH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
1999-09-16 | 2001-09-13 | Address | ATTN: MICHAEL W. GALLIGAN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004374 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
140815002119 | 2014-08-15 | BIENNIAL STATEMENT | 2012-09-01 |
050902002075 | 2005-09-02 | BIENNIAL STATEMENT | 2005-09-01 |
030902002081 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010913002021 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
991206000449 | 1999-12-06 | AFFIDAVIT OF PUBLICATION | 1999-12-06 |
991206000446 | 1999-12-06 | AFFIDAVIT OF PUBLICATION | 1999-12-06 |
990916000793 | 1999-09-16 | ARTICLES OF ORGANIZATION | 1999-09-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State