Search icon

LOGICALSOLUTIONS.NET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGICALSOLUTIONS.NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1999 (26 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2452788
ZIP code: 10001
County: Monroe
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 1100 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES J. SALVISKI Chief Executive Officer 1100 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534

Central Index Key

CIK number:
0001522996
Phone:
(404) 815-0770

Latest Filings

Form type:
EFFECT
File number:
333-174950-32
Filing date:
2011-08-29
File:
Form type:
424B3
File number:
333-174950-32
Filing date:
2011-08-29
File:
Form type:
S-4/A
File number:
333-174950-32
Filing date:
2011-08-26
File:
Form type:
S-4/A
File number:
333-174950-32
Filing date:
2011-07-11
File:
Form type:
UPLOAD
Filing date:
2011-06-30
File:

Form 5500 Series

Employer Identification Number (EIN):
161578588
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-11 2011-07-12 Address 1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-01-30 2009-12-11 Address 3490 WINTON PL, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-12-08 2009-12-11 Address 3490 WINTON PL, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-12-08 2009-12-11 Address 3490 WINTON PL, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2003-12-08 2006-01-30 Address 1600 CROSSROADS / BLDG 2, STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221000656 2011-12-21 CERTIFICATE OF MERGER 2011-12-31
110712000516 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
091211002177 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002546 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060130002703 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2009-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
187000.00
Total Face Value Of Loan:
187000.00
Date:
2008-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-115000.00
Total Face Value Of Loan:
759000.00
Date:
2007-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Court Cases

Court Case Summary

Filing Date:
2002-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ROCH. BUSINESS JOURN
Party Role:
Plaintiff
Party Name:
LOGICALSOLUTIONS.NET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State