Name: | TECHLOGIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2001 (23 years ago) |
Entity Number: | 2688938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 TRADE CENTER, STE 4900, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEWAN KHAWAJA | Chief Executive Officer | 400 TRADE CENTER, STE 4900, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-29 | 2015-10-01 | Address | 300 TRADE CENTER, STE 5610, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office) |
2009-10-29 | 2015-10-01 | Address | 300 TRADE CENTER, STE 5610, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2009-10-29 | Address | 800 WEST CUMMINGS PARK, SUITE 4950, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office) |
2005-12-08 | 2009-10-29 | Address | 800 WEST CUMMINGS PARK, SUITE 4950, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2005-12-08 | Address | 800 WEST CUMMINGS PARK, SUITE 1200, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2005-12-08 | Address | 800 WEST CUMMINGS PARK, SUITE 1200, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060614 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34147 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006951 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006695 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131018006574 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111019003006 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091029002222 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071029002596 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051208003246 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State