Search icon

LOGICSOFT INC.

Branch
Company claim

Is this your business?

Get access!

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:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-01-13
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State