LOGIS USA, INC.

Name: | LOGIS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2001 (24 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 2636837 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-43 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN YOOIN KIM | DOS Process Agent | 145-43 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
IAN YOOIN KIM | Chief Executive Officer | 145-43 226TH ST, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2023-09-18 | Address | 145-43 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
2017-06-05 | 2023-09-18 | Address | 145-43 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2017-06-05 | Address | 153-04 ROCKAWAY BLVD / 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2017-06-05 | Address | 153-04 ROCKAWAY BLVD / 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2011-06-06 | 2017-06-05 | Address | 153-04 ROCKAWAY BLVD / 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003953 | 2023-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-24 |
170605007568 | 2017-06-05 | BIENNIAL STATEMENT | 2017-05-01 |
150506006564 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130513006140 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110606002362 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State