Search icon

LOGICSOFT INC.

Branch

Company Details

Name: LOGICSOFT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Branch of: LOGICSOFT INC., Connecticut (Company Number 0553845)
Entity Number: 2782667
ZIP code: 06851
County: Kings
Place of Formation: Connecticut
Address: 9 LOIS STREET, NORWALK, CT, United States, 06851
Principal Address: 9 LOIS ST, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LOIS STREET, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
LLROY KOSANAM Chief Executive Officer 9 LOIS ST, NORWALK, CT, United States, 06851

Filings

Filing Number Date Filed Type Effective Date
DP-1933106 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100611002111 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080611002108 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060814002152 2006-08-14 BIENNIAL STATEMENT 2006-06-01
051104002451 2005-11-04 BIENNIAL STATEMENT 2004-06-01

Trademarks Section

Serial Number:
73460761
Mark:
LOGICSOFT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-01-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LOGICSOFT

Goods And Services

For:
Retail Outlet Services in the Field of Computer Software
First Use:
1983-02-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1988-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCI TELECOMMUNICATIONS CORP
Party Role:
Plaintiff
Party Name:
LOGICSOFT INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State