Search icon

LOGICSHARK CONSULTING, LLC

Company Details

Name: LOGICSHARK CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724180
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE FL 8, NEW YORK, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GSG1 Active Non-Manufacturer 2003-07-23 2024-02-29 No data No data

Contact Information

POC WARREN TSANG
Phone +1 646-363-6000
Address 274 MADISON AVE RM 1804, NEW YORK, NY, 10016 1101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 MADISON AVENUE FL 8, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-08-30 2016-04-07 Address 274 MADISON AVENUE, SUITE 1804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-07 2013-08-30 Address 275 MADISON AVENUE, SUITE 606, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-28 2003-04-07 Address 284 E2ND STREET, APT. #3R, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160407000367 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
130830000178 2013-08-30 CERTIFICATE OF CHANGE 2013-08-30
130115000431 2013-01-15 CERTIFICATE OF PUBLICATION 2013-01-15
100402002728 2010-04-02 BIENNIAL STATEMENT 2010-01-01
071231002110 2007-12-31 BIENNIAL STATEMENT 2008-01-01
051222000283 2005-12-22 CERTIFICATE OF AMENDMENT 2005-12-22
051221002089 2005-12-21 BIENNIAL STATEMENT 2006-01-01
031230002065 2003-12-30 BIENNIAL STATEMENT 2004-01-01
030407000341 2003-04-07 CERTIFICATE OF CHANGE 2003-04-07
020128000632 2002-01-28 ARTICLES OF ORGANIZATION 2002-01-28

Date of last update: 06 Feb 2025

Sources: New York Secretary of State