Name: | LOGANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 2528594 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2023-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-13 | 2023-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-07-25 | 2006-12-13 | Address | 340 WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-07-09 | 2006-07-25 | Address | MR MARCO STOFFEL, 650 MADISON AVE, 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-06-19 | 2004-07-09 | Address | INSIGNIA/ESG, INC, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2003-06-19 | 2003-06-19 | Address | INSIGNIA/ESG, INC., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2000-07-06 | 2002-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-06 | 2002-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411002673 | 2023-04-11 | CERTIFICATE OF TERMINATION | 2023-04-11 |
181218002027 | 2018-12-18 | BIENNIAL STATEMENT | 2018-07-01 |
171211000631 | 2017-12-11 | CERTIFICATE OF AMENDMENT | 2017-12-11 |
171207002001 | 2017-12-07 | BIENNIAL STATEMENT | 2016-07-01 |
141010002004 | 2014-10-10 | BIENNIAL STATEMENT | 2014-07-01 |
120827002254 | 2012-08-27 | BIENNIAL STATEMENT | 2012-07-01 |
100901002542 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
090108002206 | 2009-01-08 | BIENNIAL STATEMENT | 2008-07-01 |
061213000164 | 2006-12-13 | CERTIFICATE OF CHANGE | 2006-12-13 |
060725002146 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State