Search icon

LOGANY, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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