Search icon

TECHLOGIX, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEWAN KHAWAJA Chief Executive Officer 400 TRADE CENTER, STE 4900, WOBURN, MA, United States, 01801

History

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)

Filings

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