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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 LOIS STREET, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
LLROY KOSANAM | Chief Executive Officer | 9 LOIS ST, NORWALK, CT, United States, 06851 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State